Warning: file_put_contents(c/1c3b35ba67caf0d58b24fc339d28ecb5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Technolog Limited, DE4 4FY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNOLOG LIMITED

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

This company is commonly known as Technolog Limited. The company was founded 42 years ago and was given the registration number 01574170. The firm's registered office is in MATLOCK. You can find them at Technolog House Ravenstor Road, Wirksworth, Matlock, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:TECHNOLOG LIMITED
Company Number:01574170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Technolog House Ravenstor Road, Wirksworth, Matlock, England, DE4 4FY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary17 October 2016Active
400, Old Road, Chesterfield, Great Britain, S40 3QF

Director16 March 2011Active
Technolog House, Ravenstor Road, Wirksworth, United Kingdom, DE4 4FY

Director30 April 2014Active
Technolog House, Ravenstor Road, Wirksworth, United Kingdom, DE4 4FY

Director30 April 2014Active
11605, N. Community House Road, Suite 250, Charlotte, United States,

Director26 May 2023Active
11605, N. Community House Road, Suite 250, Charlotte, United States,

Director26 May 2023Active
6901, Professional Pkwy, Suite 200, Lakewood Ranch, United States, 34240-8473

Director26 May 2023Active
Coombe Farm, Coombe Lane, Naphill, HP14 4QR

Secretary10 September 2008Active
400 Old Road, Chesterfield, S40 3QF

Secretary25 October 1993Active
7 Harding Close, Rawmarsh, Rotherham, S62 7HD

Secretary-Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
Thornwick Lodge Station Road, Bakewell, DE45 1GA

Director-Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
32 Grove Road, Beaconsfield, HP9 1PE

Director16 February 1995Active
20 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director16 February 1995Active
41 Whirlow Park Road, Whirlow, Sheffield, S11 9NN

Director21 December 1992Active
Kitwell House The Warren, Radlett, WD7 7DU

Director23 April 1997Active
Cedar Croft, Barrack Road, Apperknowle, S18 4AU

Director02 June 1998Active
7207 Teal Creek Glen, Bradenton, Usa,

Director10 September 2008Active
The Garden House, Nottingham Road, Tansley, Matlock, DE4 5FR

Director-Active
6901, Professional Pkwy, Suite 200, Lakewood Ranch, United States, 34240-8473

Director23 November 2022Active
6709 Firestone Place, Lakewood Ranch, Florida, Usa,

Director10 September 2008Active
Randlestone House, Monyash Road, Over Haddon, Bakewell, DE45 1HZ

Director19 January 1998Active
6901, Professional Pkwy, Suite 200, Lakewood Ranch, United States,

Director23 November 2022Active
13716 Red Rock Pl, Bradenton, Florida, Usa,

Director10 September 2008Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 October 2016Active
6901, Professional Pkwy, Suite 200, Lakewood Ranch, United States, 34240-8473

Director23 November 2022Active
Dale End House Apartments, Bonsall,

Director01 January 1997Active
The Home Close 36 Edge Road, Matlock, DE4 3NH

Director13 January 1995Active
The Home Close 36 Edge Road, Matlock, DE4 3NH

Director-Active

People with Significant Control

Technolog Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chris Briggs (Financial Controller), Technolog Hou, Revenstor Road, Matlock, United Kingdom, DE4 4FY
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 (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)

Copyright © 2024. All rights reserved.