UKBizDB.co.uk

TECHNOFILM LIMITED

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

This company is commonly known as Technofilm Limited. The company was founded 27 years ago and was given the registration number 03245075. The firm's registered office is in MAIDSTONE. You can find them at Canada House 20/20 Business Park St. Leonards Road, Allington, Maidstone, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:TECHNOFILM LIMITED
Company Number:03245075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Canada House 20/20 Business Park St. Leonards Road, Allington, Maidstone, England, ME16 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canada House 20/20 Business Park, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director31 October 2017Active
Canada House 20/20 Business Park, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director31 October 2017Active
Canada House 20/20 Business Park, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Director31 October 2017Active
43 Rose Bushes, Epsom Downs, KT17 3NS

Secretary03 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 September 1996Active
41, St. Johns Avenue, Burgess Hill, England, RH15 8HJ

Director12 February 1998Active
19, Oak Warren, Oak Lane, Sevenoaks, Great Britain, TN13 1NR

Director01 May 1997Active
43 Rose Bushes, Epsom Downs, KT17 3NS

Director03 October 1996Active
43 Rosebushes, Epsom, KT17 3NS

Director03 October 1996Active
43, Rose Bushes, Epsom, England, KT17 3NS

Director01 October 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 September 1996Active

People with Significant Control

Solarshield Ltd
Notified on:07 March 2018
Status:Active
Country of residence:England
Address:Canada House, St. Leonards Road, Maidstone, England, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Accounts

Change account reference date company previous extended.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination director company with name termination date.

Download
2018-01-19Officers

Termination secretary company with name termination date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.