UKBizDB.co.uk

TECHNOLOGY RESOURCING LIMITED

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

This company is commonly known as Technology Resourcing Limited. The company was founded 27 years ago and was given the registration number 03299861. The firm's registered office is in GUILDFORD. You can find them at Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TECHNOLOGY RESOURCING LIMITED
Company Number:03299861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG

Secretary04 July 2022Active
Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director23 June 1997Active
Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG

Secretary23 June 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 January 1997Active
Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director27 June 1997Active
Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, GU2 7YG

Director01 March 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 January 1997Active

People with Significant Control

Amy Brown
Notified on:23 December 2021
Status:Active
Date of birth:May 1974
Nationality:British
Address:Surrey Technology Centre, Guildford, GU2 7YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Derek William Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Surrey Technology Centre, Guildford, GU2 7YG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Appoint person secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-17Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.