UKBizDB.co.uk

TECHNIQUE RESOLUTIONS LIMITED

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:59 Union Street, Dunstable, LU6 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1NA

Director21 July 2020Active
59, Union Street, Dunstable, LU6 1EX

Director02 April 2020Active
59, Union Street, Dunstable, LU6 1EX

Director27 November 2009Active
65, Sparrow Drive, Stevenage, England, SG2 9FB

Director29 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-12Address

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

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.