UKBizDB.co.uk

TECHNVERA U.K LIMITED

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

This company is commonly known as Technvera U.k Limited. The company was founded 5 years ago and was given the registration number 11996490. The firm's registered office is in BIRMINGHAM. You can find them at Unit 2 Phoenix Business Park, Avenue Close, Birmingham, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:TECHNVERA U.K LIMITED
Company Number:11996490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director15 May 2019Active
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director01 June 2019Active
101, Chatwin Place, Bilston, England, WV14 8RT

Director15 May 2019Active
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director24 January 2020Active
Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU

Director15 May 2019Active

People with Significant Control

Mr Kristaps Strogonovs
Notified on:05 September 2019
Status:Active
Date of birth:October 1990
Nationality:Latvian
Country of residence:England
Address:1900, Chatwin Place, Bilston, England, WV14 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Rajani Kaur Swali
Notified on:15 May 2019
Status:Active
Date of birth:March 1991
Nationality:English
Country of residence:England
Address:Unit 2 Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU
Nature of control:
  • Significant influence or control
Mr Nedyalko Nikolov
Notified on:15 May 2019
Status:Active
Date of birth:July 1984
Nationality:Bulgarian
Country of residence:England
Address:1900, Chatwin Place, Bilston, England, WV14 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Address

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

Download
2023-11-07Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-10-06Insolvency

Liquidation compulsory winding up order.

Download
2023-09-26Insolvency

Liquidation compulsory winding up order.

Download
2023-01-13Restoration

Restoration order of court.

Download
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Address

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

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.