This company is commonly known as Techplus Limited. The company was founded 7 years ago and was given the registration number 10397138. The firm's registered office is in LOWESTOFT. You can find them at Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TECHPLUS LIMITED |
---|---|---|
Company Number | : | 10397138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2016 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England, NR32 2HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD | Secretary | 01 June 2022 | Active |
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD | Director | 19 October 2016 | Active |
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD | Director | 16 January 2017 | Active |
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD | Director | 19 October 2016 | Active |
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD | Director | 19 October 2016 | Active |
Greentrees, Hall Lane, Lowestoft, England, NR32 3AT | Director | 27 September 2016 | Active |
Mr Leslie William Dawson | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lothing House, 7 Quay View Business Park, Lowestoft, England, NR32 2HD |
Nature of control | : |
|
Mr Ian William Dawson | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Chestnut Avenue, Lowestoft, England, NR32 3JA |
Nature of control | : |
|
Mr Jonathan Edward Reynolds | ||
Notified on | : | 27 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 109 Colville Road, Lowestoft, United Kingdom, NR33 9RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Capital | Capital cancellation shares. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Change account reference date company current extended. | Download |
2019-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Capital | Capital allotment shares. | Download |
2018-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.