UKBizDB.co.uk

TECHNO SOLUTIONS LIMITED

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

This company is commonly known as Techno Solutions Limited. The company was founded 20 years ago and was given the registration number 04937882. The firm's registered office is in FAREHAM. You can find them at 5 Gatcombe Gardens, , Fareham, Hampshire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:TECHNO SOLUTIONS LIMITED
Company Number:04937882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:5 Gatcombe Gardens, Fareham, Hampshire, United Kingdom, PO14 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redesmere, The Common, Dunsfold, Godalming, England, GU8 4LE

Secretary20 October 2003Active
5, Gatcombe Gardens, Fareham, United Kingdom, PO14 3DR

Director05 April 2016Active
5, Gatcombe Gardens, Fareham, United Kingdom, PO14 3DR

Director21 October 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 2003Active
Halsted, Tilford, Farnham, GU10 2DE

Director20 October 2003Active
5, Gatcombe Gardens, Fareham, PO14 3DR

Director21 October 2010Active

People with Significant Control

Mr James Arnold Mist
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:5, Gatcombe Gardens, Fareham, United Kingdom, PO14 3DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharen Sue Luke
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:5, Gatcombe Gardens, Fareham, United Kingdom, PO14 3DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-09-30Dissolution

Dissolution application strike off company.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Accounts

Change account reference date company previous extended.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Change person secretary company with change date.

Download
2019-11-11Officers

Change person secretary company with change date.

Download
2019-11-11Officers

Change person secretary company with change date.

Download
2019-11-11Persons with significant control

Change to a person with significant control.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Address

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

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.