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.
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 | : |
|
Registered Address | : | 2 Avenue Close, Birmingham, England, B7 4NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
109, Colmore Row, Birmingham, England, B3 2AA | Director | 01 January 2020 | Active |
144, Hodge Hill Road, Birmingham, England, B34 6DR | Director | 16 July 2020 | Active |
144, Hodge Hill Road, Birmingham, England, B34 6DR | Director | 01 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Officers | Notice of removal of a director. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Officers | Notice of removal of a director. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.