UKBizDB.co.uk

TECHNIX GROUP LIMITED

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

This company is commonly known as Technix Group Limited. The company was founded 8 years ago and was given the registration number 09757888. The firm's registered office is in LIVERPOOL. You can find them at Penny Lane Business Centre, 374 Smithdown Road, Liverpool, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TECHNIX GROUP LIMITED
Company Number:09757888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN

Secretary02 September 2015Active
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN

Director02 September 2015Active
Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN

Director02 September 2015Active

People with Significant Control

Mrs Laura Harrison Byrne
Notified on:02 September 2022
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynsey Lawler
Notified on:02 September 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joel James Lawler
Notified on:01 September 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Byrne
Notified on:01 September 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England, L15 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous extended.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2015-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.