UKBizDB.co.uk

TECHSOL GROUP LIMITED

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

This company is commonly known as Techsol Group Limited. The company was founded 27 years ago and was given the registration number 03268851. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TECHSOL GROUP LIMITED
Company Number:03268851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, CF24 5EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Falfield Close, Lisvane, Cardiff, CF14 0GB

Secretary27 November 1996Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EA

Director24 June 2010Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director23 February 2023Active
The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director23 February 2023Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 October 1996Active
Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, CF64 3AW

Director27 November 1996Active
The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

Director23 February 2023Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 October 1996Active

People with Significant Control

Mr Paul George Hannah
Notified on:12 September 2023
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sean Fitzgerald Allison
Notified on:12 September 2023
Status:Active
Date of birth:September 1963
Nationality:New Zealander
Country of residence:Wales
Address:C/O Resource Limited, The Maltings, Cardiff, Wales, CF24 5EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:24 October 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Nicholas Owen Williams
Notified on:24 October 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Flat 1, Glynne Tower, Penarth, CF64 3AW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

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

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Capital

Capital allotment shares.

Download
2022-04-26Incorporation

Memorandum articles.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-25Capital

Capital allotment shares.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.