This company is commonly known as Techs4education Limited. The company was founded 14 years ago and was given the registration number 07091418. The firm's registered office is in SWINDON. You can find them at Ground Floor, Priam House, Firefly Avenue, Swindon, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | TECHS4EDUCATION LIMITED |
---|---|---|
Company Number | : | 07091418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2009 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ | Director | 28 February 2024 | Active |
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ | Director | 28 February 2024 | Active |
Arclite House, Century Road, Swindon, England, SN5 5YN | Secretary | 01 December 2009 | Active |
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ | Director | 02 January 2018 | Active |
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH | Director | 19 January 2018 | Active |
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ | Director | 02 January 2018 | Active |
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH | Director | 19 January 2018 | Active |
Onecom House 4400 Parkway, Whiteley, Whiteley, Fareham, England, PO15 7FJ | Director | 24 March 2023 | Active |
Ground Floor, Priam House, Firefly Avenue, Swindon, England, SN2 2EH | Director | 02 January 2018 | Active |
Arclite House, Century Road, Swindon, England, SN5 5YN | Director | 12 July 2010 | Active |
Arclite House, Century Road, Swindon, England, SN5 5YN | Director | 01 December 2009 | Active |
Bridge Solutions (Uk) Limited | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Priam House, Fire Fly Avenue, Swindon, England, SN2 2EH |
Nature of control | : |
|
Mr Steven Worthington | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arclite House, Century Road, Swindon, England, SN5 5YN |
Nature of control | : |
|
Lesley Ann Worthington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | 29, Hillside Drive, Salisbury, SP4 6LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-06 | Officers | Termination director company with name termination date. | Download |
2024-03-09 | Resolution | Resolution. | Download |
2024-03-06 | Incorporation | Memorandum articles. | Download |
2024-03-06 | Accounts | Change account reference date company current extended. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.