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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Buccaneer Drive, Auckley, Doncaster, England, DN9 3QP | Director | 01 October 2014 | Active |
Unit 4, Buccaneer Drive, Auckley, Doncaster, England, DN9 3QP | Director | 01 October 2014 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-06 | Resolution | Resolution. | Download |
2017-03-21 | Capital | Capital allotment shares. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.