UKBizDB.co.uk

TECHNIFORCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Techniforce Limited. The company was founded 40 years ago and was given the registration number 01775047. The firm's registered office is in COVENTRY. You can find them at 47 Headington Avenue, , Coventry, West Midlands. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHNIFORCE LIMITED
Company Number:01775047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:47 Headington Avenue, Coventry, West Midlands, CV6 2GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Justa House, 204-208 Holbrook Lane, Coventry, England, CV6 4DD

Director01 January 1995Active
47, Headington Avenue, Coventry, CV6 2GX

Secretary-Active
47, Headington Avenue, Coventry, CV6 2GX

Director-Active
47, Headington Avenue, Coventry, CV6 2GX

Director-Active

People with Significant Control

Mr David Morgan
Notified on:26 May 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Justa House, 204-208 Holbrook Lane, Coventry, England, CV6 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Morgan
Notified on:25 May 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Justa House, 204-208 Holbrook Lane, Coventry, England, CV6 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Gardner Carmichael
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Address:47, Headington Avenue, Coventry, CV6 2GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2018-02-27Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.