UKBizDB.co.uk

TECHNIX RUBBER & PLASTICS LIMITED

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

This company is commonly known as Technix Rubber & Plastics Limited. The company was founded 35 years ago and was given the registration number 02336704. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 16/17 Bottings Industrial Estate, Curdridge, Southampton, Hampshire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:TECHNIX RUBBER & PLASTICS LIMITED
Company Number:02336704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 16/17 Bottings Industrial Estate, Curdridge, Southampton, Hampshire, England, SO30 2DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16/17, Bottings Industrial Estate, Curdridge, Southampton, England, SO30 2DY

Director01 March 2012Active
Unit 16/17, Bottings Industrial Estate, Curdridge, Southampton, England, SO30 2DY

Director-Active
Unit 16/17, Bottings Industrial Estate, Curdridge, Southampton, England, SO30 2DY

Director10 March 2016Active
7 Walker Gardens, Hedge End, Southampton, SO30 2RH

Secretary01 February 2004Active
30 Stoneham Lane, Southampton, SO16 2PA

Secretary-Active
Whittington House, 64 High Street, Fareham, England, PO16 7BG

Corporate Secretary22 October 2012Active
Unit 1, 362b Spring Road, Southampton, England, SO19 2PB

Director30 August 2013Active
34 Oakvale Allington Grange, West End, Southampton, SO30 3SF

Director06 April 1994Active
Bank Cottage, Upham Street Upham, Southampton, SO32 1JD

Director-Active

People with Significant Control

Mr Richard Lynch
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Unit 16/17, Bottings Industrial Estate, Southampton, England, SO30 2DY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jayne Elizabeth Keith
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Unit 16/17, Bottings Industrial Estate, Southampton, England, SO30 2DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Change person director company with change date.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-04-16Resolution

Resolution.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-11-01Officers

Change person director company with change date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Capital

Capital return purchase own shares.

Download
2018-01-24Capital

Capital return purchase own shares.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.