Warning: file_put_contents(c/6bf7b530085329082810b8a63b3a1d62.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Techs4tech Ltd, S7 2BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHS4TECH LTD

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

This company is commonly known as Techs4tech Ltd. The company was founded 4 years ago and was given the registration number 12598223. The firm's registered office is in SHEFFIELD. You can find them at 767-769 Abbeydale Road, , Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TECHS4TECH LTD
Company Number:12598223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2020
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:767-769 Abbeydale Road, Sheffield, England, S7 2BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 34, Woodhouse Road, Mansfield, England, NG18 2BA

Director01 April 2022Active
767-769, Abbeydale Road, Sheffield, England, S7 2BG

Director05 June 2020Active
Office 34, Woodhouse Road, Mansfield, England, NG18 2BA

Director04 December 2020Active
29a, Church Street, Mansfield, England, NG18 1AF

Director18 May 2020Active
29a, Church Street, Mansfield, United Kingdom, NG18 1AF

Director12 May 2020Active

People with Significant Control

Hq (Uk) Ltd
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:29a, Church Street, Mansfield, England, NG18 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Christopher Martin Bennett
Notified on:05 June 2020
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:767-769, Abbeydale Road, Sheffield, England, S7 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Saleem Qadeer
Notified on:18 May 2020
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:29a, Church Street, Mansfield, England, NG18 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Nadeem Qadeer
Notified on:12 May 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:29a, Church Street, Mansfield, United Kingdom, NG18 1AF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-04-09Officers

Appoint person director company with name date.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2022-04-09Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Accounts

Accounts with accounts type dormant.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-09-06Address

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

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.