This company is commonly known as Techno Limited. The company was founded 68 years ago and was given the registration number 00559673. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TECHNO LIMITED |
---|---|---|
Company Number | : | 00559673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 27 March 2023 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 25 March 2023 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 03 July 2013 | Active |
Hurst Dene, New Place, Pulborough, RH20 1AT | Secretary | - | Active |
Flat 3, 11 Hazelmere Road, London, NW6 6PY | Secretary | 30 September 1996 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Corporate Secretary | 01 February 2012 | Active |
Imperial House, Imperial Drive Rayners Lane, Harrow, HA2 7JW | Corporate Secretary | 04 June 2001 | Active |
43 Duckett Road, London, N4 1BJ | Director | - | Active |
13 The Paddocks, Stapleford Abbotts, Romford, RM4 1HG | Director | 20 November 1996 | Active |
Flat C, 1 Cranley Gardens, London, N10 3AA | Director | 03 March 2005 | Active |
45 Grendon Gardens, Wembley, HA9 9NE | Director | - | Active |
Boreas, Rushmere Lane, Chesham, HP5 3QY | Director | 06 May 2003 | Active |
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU | Director | 01 February 2012 | Active |
The Laurels, Miles Lane, Cobham, KT11 2ED | Director | 02 December 1997 | Active |
Springfield Farm, Warren Lane, Cottered, SG9 9QD | Director | 18 July 1994 | Active |
95 Worcester Road, Cheam, SM2 6QL | Director | - | Active |
1 Victoria Yard, Fairclough Street, London, E1 1PP | Director | 30 September 2001 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 31 July 2020 | Active |
Flat 11, Laurie House 16 Airlie Gardens, London, W8 7AW | Director | - | Active |
66 Sheringham Avenue, London, N14 4UG | Director | 30 June 1995 | Active |
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ | Director | 07 October 1992 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 13 February 2006 | Active |
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY | Director | - | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 30 July 2008 | Active |
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX | Director | 30 November 2018 | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 15 April 1996 | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | - | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Director | 01 February 2012 | Active |
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW | Director | 16 March 2009 | Active |
75 Selwood Road, Addiscombe, Croydon, CR0 7JW | Director | 30 September 2001 | Active |
Biplane Bidco (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Great St. Helen's, London, England, EC3A 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Change corporate secretary company with change date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.