Warning: file_put_contents(c/5842c2bc630b2b5b04ecf7a5f969caaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/e3c3fbcddc1513ae5634ab7947aafcce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Techplus Limited, NR32 2HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHPLUS LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Secretary01 June 2022Active
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Director19 October 2016Active
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Director16 January 2017Active
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Director19 October 2016Active
Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, England, NR32 2HD

Director19 October 2016Active
Greentrees, Hall Lane, Lowestoft, England, NR32 3AT

Director27 September 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Change to a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Capital

Capital cancellation shares.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Change account reference date company current extended.

Download
2019-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Capital

Capital allotment shares.

Download
2018-08-08Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.