This company is commonly known as Technique Resolutions Limited. The company was founded 14 years ago and was given the registration number 07088604. The firm's registered office is in DUNSTABLE. You can find them at 59 Union Street, , Dunstable, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | TECHNIQUE RESOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07088604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Union Street, Dunstable, LU6 1EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA | Director | 21 July 2020 | Active |
59, Union Street, Dunstable, LU6 1EX | Director | 02 April 2020 | Active |
59, Union Street, Dunstable, LU6 1EX | Director | 27 November 2009 | Active |
65, Sparrow Drive, Stevenage, England, SG2 9FB | Director | 29 April 2014 | Active |
Ms Amanda Laws | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | English |
Address | : | 59, Union Street, Dunstable, LU6 1EX |
Nature of control | : |
|
Mr Nigel Croft | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | English |
Address | : | 59, Union Street, Dunstable, LU6 1EX |
Nature of control | : |
|
Mr Roger Croft | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA |
Nature of control | : |
|
Mr Roger Croft | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | English |
Address | : | 59, Union Street, Dunstable, LU6 1EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.