This company is commonly known as Technivac Limited. The company was founded 38 years ago and was given the registration number 01918943. The firm's registered office is in BRIDGEND. You can find them at Unit 6 Horsefair Road, Waterton Industrial Estate, Bridgend, South Wales. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | TECHNIVAC LIMITED |
---|---|---|
Company Number | : | 01918943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Horsefair Road, Waterton Industrial Estate, Bridgend, South Wales, CF31 3YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 26 June 2015 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 26 June 2015 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 01 January 2016 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 18 July 2023 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 26 June 2015 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 26 June 2015 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, Wales, CF31 3YN | Secretary | 25 July 2013 | Active |
6 Parc Yr Onnen, Dinas Cross, Newport, SA42 0SU | Secretary | - | Active |
G7, Rosden House, 372 Old Street, London, ECIV 9AU | Secretary | 09 March 2007 | Active |
3, Jalan Kubah U8/57b, Bukit Jelutong 40150, Shah Alam Selangor, Malaysia, 40150 | Director | 19 March 2012 | Active |
B-12-01, Venus Tower, Mont Kiara Pelangi Jalan Kiara 1, Kuala Lumpur, Malaysia, 50480 | Director | 19 February 2007 | Active |
7 Jalan Usj 5/2a, Subang Jaya, Selangor, Malaysia, 47600 | Director | 19 February 2007 | Active |
Shelf Farm, Coychurch, Bridgend, CF35 6AE | Director | - | Active |
7, Jalan Ss1/23 Kg Tunku, Petaling Jaya, Selangor Darul Eksan, Malaysian, 47300 | Director | 12 May 2010 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 11 May 2015 | Active |
A22-1 Crown Tower, Mont Kiara, Kuala Lumpur, Malaysia, 50480 | Director | 19 February 2007 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 26 June 2015 | Active |
1, Lorong Rahim Kajai 2, Taman Tun Dr Ismail, Kuala Lumpur, Malaysia, 60000 | Director | 12 May 2010 | Active |
19, Jalan Awan Larat U8/74c, Seksyen U8 Bukit Jelutong, Shah Alam Selangor Darul Ehsan, Malaysia, 40150 | Director | 19 February 2007 | Active |
14 Bishopswood, Brackla, Bridgend, CF31 2LT | Director | - | Active |
14 Dinsdale Hall, Dinsdale Park, Middleton St George, DL2 1UB | Director | 19 February 2007 | Active |
4 Greenfield Terrace, North Cornelly, Bridgend, CF33 4LN | Director | 19 February 2007 | Active |
Unit 6, Horsefair Road, Waterton Industrial Estate, Bridgend, CF31 3YN | Director | 11 May 2015 | Active |
7 Harlesden Road, Harold Hill, Romford, RM3 9HT | Director | 19 February 2007 | Active |
Cakasa (Nigeria) Co Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Nigeria |
Address | : | 96, Palm Avenue, Lagos, Nigeria, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-07-23 | Officers | Termination director company with name termination date. | Download |
2023-07-23 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type small. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-04-10 | Officers | Termination secretary company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type small. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type small. | Download |
2016-04-21 | Auditors | Auditors resignation company. | Download |
2016-04-18 | Auditors | Auditors resignation company. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.