This company is commonly known as Technology Contracts And Commercial Limited. The company was founded 6 years ago and was given the registration number 11073382. The firm's registered office is in BIRMINGHAM. You can find them at 4 Merriemont Drive, Barnt Green, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TECHNOLOGY CONTRACTS AND COMMERCIAL LIMITED |
---|---|---|
Company Number | : | 11073382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2017 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Merriemont Drive, Barnt Green, Birmingham, United Kingdom, B45 8QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House, Elms Square Bury New Road, Whitefeild, M45 7TA | Director | 01 October 2018 | Active |
C/O Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, United Kingdom, BH7 7DU | Director | 21 November 2017 | Active |
Mrs Ann Louise Moody | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Whitefeild, M45 7TA |
Nature of control | : |
|
Mr Keith Moody | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square Bury New Road, Whitefeild, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-15 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Persons with significant control | Withdrawal of the persons with significant control register information from the public register. | Download |
2020-10-15 | Persons with significant control | Persons with significant control register information on withdrawal from the public register. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.