UKBizDB.co.uk

TECHNIQUE SERVICES INTERNATIONAL LIMITED

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

This company is commonly known as Technique Services International Limited. The company was founded 18 years ago and was given the registration number 05822589. The firm's registered office is in MANCHESTER. You can find them at 15 Ordinal Street, Trafford Park, Manchester, Greater Manchester. This company's SIC code is 25620 - Machining.

Company Information

Name:TECHNIQUE SERVICES INTERNATIONAL LIMITED
Company Number:05822589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:15 Ordinal Street, Trafford Park, Manchester, Greater Manchester, M17 1GB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Cromwell Close, Newtown, Berkeley, England, GL13 9GA

Director05 January 2015Active
170, Henfold Road, Astley, Manchester, England, M29 7FT

Director19 May 2006Active
Cedar House, Big Stones, Goostrey Lane, Cranage, England, CW4 8FY

Secretary19 May 2006Active
15, Ordinal Street, Trafford Park, Manchester, United Kingdom, M17 1GB

Director20 April 2020Active
Cedar House, Big Stones, Goostrey Lane, Cranage, England, CW4 8FY

Director19 May 2006Active

People with Significant Control

Mr Brian David Unsworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:15, Ordinal Street, Manchester, M17 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Love
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:15, Ordinal Street, Manchester, M17 1GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-15Capital

Capital return purchase own shares treasury capital date.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2018-10-13Officers

Change person director company with change date.

Download
2018-10-13Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.