UKBizDB.co.uk

TECHNOVERA LIMITED U.K LIMITED

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

This company is commonly known as Technovera Limited U.k Limited. The company was founded 5 years ago and was given the registration number 11948265. The firm's registered office is in BIRMINGHAM. You can find them at 2 Avenue Close, , Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TECHNOVERA LIMITED U.K LIMITED
Company Number:11948265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2019
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Avenue Close, Birmingham, England, B7 4NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Colmore Row, Birmingham, England, B3 2AA

Director01 January 2020Active
144, Hodge Hill Road, Birmingham, England, B34 6DR

Director16 July 2020Active
144, Hodge Hill Road, Birmingham, England, B34 6DR

Director01 November 2019Active

People with Significant Control

Mr Mohammed Haq-Nawaz
Notified on:16 July 2020
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:144, Hodge Hill Road, Birmingham, England, B34 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Miss Naheed Sultana Mirza
Notified on:25 May 2020
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Natasha Yvonne Seitllari
Notified on:04 May 2020
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:2, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Connor Mckinley
Notified on:15 April 2019
Status:Active
Date of birth:May 1998
Nationality:English
Country of residence:England
Address:Unit 9 Long Acre, Long Acre, Birmingham, England, B7 5JD
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-11-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Address

Change registered office address company with date old address new address.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-06-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Notice of removal of a director.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Notice of removal of a director.

Download

Copyright © 2024. All rights reserved.