UKBizDB.co.uk

TECHNITEX FARADAY LIMITED

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

This company is commonly known as Technitex Faraday Limited. The company was founded 19 years ago and was given the registration number 05155205. The firm's registered office is in CHEADLE. You can find them at Suite G13 Cheadle Place, Stockport Road, Cheadle, Cheshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TECHNITEX FARADAY LIMITED
Company Number:05155205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 June 2004
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Suite G13 Cheadle Place, Stockport Road, Cheadle, Cheshire, England, SK8 2GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Ebberston Road East, Rhos On Sea, Colwyn Bay, Wales, LL28 4DR

Secretary26 January 2006Active
20 Fallowfield Close, Winsford, CW7 2NW

Director12 July 2005Active
12 Parnell Avenue, Northenden, Manchester, M22 4BX

Director30 September 2004Active
42 Sandhill Crescent, Leeds, LS17 8DZ

Director15 April 2005Active
10 Athens Street, Offerton, Stockport, SK1 4DX

Secretary16 June 2004Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary16 June 2004Active
Dawlish, Preston New Road Mellor Brook, Blackburn, BB2 7PU

Director23 November 2006Active
3 Quartz Avenue, Berry Hill, Mansfield, NG18 4XB

Director29 November 2007Active
38 Gledhow Lane, Leeds, LS8 1SA

Director29 November 2007Active
2 Sutton Close, Mere View, Bury, BL8 2EL

Director11 July 2005Active
48 Harden Lane, Wilsden, Bradford, BD15 0EU

Director15 April 2005Active
10 Athens Street, Offerton, Stockport, SK1 4DX

Director16 June 2004Active
105 Old Hall Road, Sale, M33 2HX

Director16 June 2004Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director16 June 2004Active
3 Thorold Gardens, Barkston, Grantham, NG32 2NR

Director30 June 2005Active
11 Ullet Road, Sefton Park, Liverpool, L17 3BL

Director30 July 2005Active

People with Significant Control

Mr George Stylios
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:Greek
Address:26, Greek Street, Stockport, SK3 8AB
Nature of control:
  • Significant influence or control
Mr Brian Joseph Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Suite G13 Cheadle Place, Stockport Road, Cheadle, England, SK8 2GL
Nature of control:
  • Significant influence or control
Mr Christopher Michael Carr
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Suite G13 Cheadle Place, Stockport Road, Cheadle, England, SK8 2GL
Nature of control:
  • Significant influence or control

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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-06-15Address

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

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Officers

Change person secretary company with change date.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-06-19Gazette

Gazette filings brought up to date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-12-29Accounts

Change account reference date company previous shortened.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Accounts

Change account reference date company previous extended.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Annual return

Annual return company with made up date no member list.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2016-07-20Officers

Termination director company with name termination date.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date no member list.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.