UKBizDB.co.uk

TECHNOLOGY INNOVATION CENTRE

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

This company is commonly known as Technology Innovation Centre. The company was founded 28 years ago and was given the registration number 03196819. The firm's registered office is in BIRMINGHAM. You can find them at Birmingham City University University House, 15 Bartholomew Row, Birmingham, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:TECHNOLOGY INNOVATION CENTRE
Company Number:03196819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71200 - Technical testing and analysis
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Birmingham City University University House, 15 Bartholomew Row, Birmingham, B5 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Secretary05 December 2023Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director14 April 2022Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director05 November 2018Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director21 June 2023Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Secretary01 December 2009Active
58 Crescent Road, Rowley Park, Stafford, ST17 9AW

Secretary10 May 1996Active
57 Russell Road, Moseley, Birmingham, B13 8RB

Secretary14 May 1997Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Secretary06 June 2016Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director01 June 2015Active
The Tythe Barn, Darlingscott, Shipston-On-Stour, CV36 4PN

Director17 December 1997Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director05 November 2019Active
65 Livingstone Road, Kings Heath, Birmingham, B14 6DH

Director17 April 2002Active
65 Livingstone Road, Kings Heath, Birmingham, B14 6DH

Director05 January 1998Active
6 Woodbourne Road, Edgbaston, Birmingham, B15 3QH

Director01 February 1999Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director01 December 2009Active
97 Britannic Park, Yew Tree Road, Birmingham, B13 8NF

Director04 September 2002Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director01 August 2014Active
Turra Murra, 1 The Cobbles Wylde Green, Birmingham, B72 1XE

Director01 August 2002Active
Sandy Lodge, Sandy Lane, Brewood, ST19 9ET

Director10 May 1996Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director07 June 2010Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director26 March 2009Active
76, Liberty Place, Sheepcote Street, Birmingham, United Kingdom, B16 8JB

Director01 December 2008Active
7 St Marys Road, Harborne, Birmingham, B17 0HB

Director23 July 2004Active
1 Stratford Gardens, Bromsgrove, B60 1EU

Director17 December 1997Active
Maxgate, Forrest Road, Kenilworth, CV8 1LT

Director15 November 2004Active
Birmingham City University, City North Campus, Perry Barr, Birmingham, United Kingdom, B42 2SU

Director01 August 2002Active
The Manse, 3 Prospect Road, Stourport On Severn, DY13 9DE

Director10 May 1996Active
142, Hill Hook Road, Sutton Coldfield, B74 4XA

Director29 September 2008Active
142, Hill Hook Road, Sutton Coldfield, B74 4XA

Director20 May 2004Active
3 Holland Avenue, Knowle, Solihull, B93 9DW

Director12 July 1999Active
55 Bittell Road, Barnt Green, Birmingham, B45 8LX

Director09 September 1999Active
106 Northumberland Road, Leamington Spa, CV32 6HG

Director01 January 2007Active
14 Heathgreen Way, Coventry, CV4 8GU

Director10 May 1996Active
Austin House, Church Street, Broadway, WR12 7AE

Director13 November 2001Active
Birmingham City University, University House, 15 Bartholomew Row, Birmingham, B5 5JU

Director05 November 2018Active

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
2024-02-16Accounts

Accounts with accounts type full.

Download
2023-12-11Officers

Appoint person secretary company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.