UKBizDB.co.uk

TECHNIVAL GROUP LIMITED

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

This company is commonly known as Technival Group Limited. The company was founded 10 years ago and was given the registration number SC467836. The firm's registered office is in GLASGOW. You can find them at 9 Huntly Gardens, Blantyre, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TECHNIVAL GROUP LIMITED
Company Number:SC467836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Huntly Gardens, Blantyre, Glasgow, G72 0GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6201, Trust Drive, Holland, United States, 43523

Director12 December 2022Active
C/O Stonecalibre Llc, 2049 Century Park East, Suite 2550, Los Angeles, United States, 90067

Director12 December 2022Active
C/O Stonecalibre Llc, 2049 Century Park East, Suite 2550, Los Angeles, United States, 90067

Director12 December 2022Active
2, Lamtarra Way, Newbury, England, RG14 7WB

Director01 August 2023Active
9, Huntly Gardens, Blantyre, Glasgow, Scotland, G72 0GW

Director20 January 2014Active
9, Huntly Gardens, Blantyre, Glasgow, Scotland, G72 0GW

Director20 January 2014Active

People with Significant Control

Molecular Dimensions Ltd
Notified on:12 December 2022
Status:Active
Country of residence:England
Address:Salisbury House, Station Road, Cambridge, England, CB1 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Douglas Philp
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:9 Huntley Gardens, Blantyre, United Kingdom, G72 0GW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Nicola Agnes Cameron Philp
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:9 Huntley Gardens, Blantyre, United Kingdom, G72 0GW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-13Accounts

Change account reference date company current shortened.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-12Address

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

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-26Officers

Change person director company with change date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.