UKBizDB.co.uk

TECHNIQ PROFESSIONAL PRODUCTS LIMITED

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

This company is commonly known as Techniq Professional Products Limited. The company was founded 15 years ago and was given the registration number 06905553. The firm's registered office is in IPSWICH. You can find them at Fitzroy House, Crown Street, Ipswich, Suffolk. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TECHNIQ PROFESSIONAL PRODUCTS LIMITED
Company Number:06905553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Fitzroy House, Crown Street, Ipswich, Suffolk, England, IP1 3LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Secretary01 September 2020Active
11, Portman Road, Ipswich, England, IP1 2BP

Director01 June 2023Active
11, Portman Road, Ipswich, England, IP1 2BP

Director01 June 2023Active
11, Portman Road, Ipswich, England, IP1 2BP

Director01 June 2023Active
16-18, Robbs Lane, Lowick, Kettering, NN14 3BE

Secretary14 May 2009Active
16-18, Robbs Lane, Lowick, Kettering, United Kingdom, NN14 3BE

Director14 May 2009Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director01 September 2013Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director01 September 2020Active
Fitzroy House, Crown Street, Ipswich, England, IP1 3LG

Director01 September 2017Active

People with Significant Control

Movac Coatings (Holdings) Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:11, Portman Road, Ipswich, England, IP1 2BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Clinton Peter Smith
Notified on:01 September 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Smith
Notified on:01 September 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Robert Bixley
Notified on:01 November 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Fitzroy House, Crown Street, Ipswich, England, IP1 3LG
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Gazette

Gazette filings brought up to date.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.