UKBizDB.co.uk

TECHNIMEASURE LIMITED

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

This company is commonly known as Technimeasure Limited. The company was founded 39 years ago and was given the registration number 01824810. The firm's registered office is in DONCASTER. You can find them at Unit 4 Buccaneer Drive, Auckley, Doncaster, South Yorkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:TECHNIMEASURE LIMITED
Company Number:01824810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 4 Buccaneer Drive, Auckley, Doncaster, South Yorkshire, England, DN9 3QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Buccaneer Drive, Auckley, Doncaster, England, DN9 3QP

Director01 October 2014Active
Unit 4, Buccaneer Drive, Auckley, Doncaster, England, DN9 3QP

Director01 October 2014Active
Alexander Buildings, 59 Alcester Road, Studley, B80 7NJ

Secretary-Active
Unit 4, Buccaneer Drive, Auckley, Doncaster, England, DN9 3QP

Director-Active
19 Fenwick Close, Headless Cross, Redditch, B97 5XB

Director-Active

People with Significant Control

Quad Technology Group Ltd
Notified on:28 December 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Buccaneer Drive, Auckley, Doncaster, United Kingdom, DN9 3QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Dennis Ramage
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Address:Unit 4, Buccaneer Drive, Doncaster, DN9 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Ian Ramage
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:Unit 4, Buccaneer Drive, Doncaster, DN9 3QP
Nature of control:
  • Significant influence or control
Mr Stephen Michael Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Address:Unit 4, Buccaneer Drive, Doncaster, DN9 3QP
Nature of control:
  • Significant influence or control

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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-03-29Persons with significant control

Change to a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-04-06Resolution

Resolution.

Download
2017-03-21Capital

Capital allotment shares.

Download
2017-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.