UKBizDB.co.uk

TECHT LIMITED

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

This company is commonly known as Techt Limited. The company was founded 18 years ago and was given the registration number 05761017. The firm's registered office is in LONDON. You can find them at Arcadis House, 34, York Way, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TECHT LIMITED
Company Number:05761017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arcadis House, 34, York Way, London, England, N1 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary29 March 2006Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 December 2015Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director25 July 2016Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director14 December 2016Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director14 December 2016Active
Arcadis House, 34 York Way, London, England, N1 9AB

Director01 June 2019Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director08 October 2014Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary01 January 2020Active
34, York Way, London, N1 9AB

Director24 April 2009Active
34, York Way, London, N1 9AB

Director08 October 2014Active
34, York Way, London, N1 9AB

Director04 December 2013Active
Low Hall, Calverley Lane, Horsforth, LS18 4GH

Director29 March 2006Active
11 Woodlands Drive, Goostrey, CW4 8JH

Director29 March 2006Active
34, York Way, London, N1 9AB

Director01 May 2010Active
Scotts House, Scotts Lane, Marsh Gibbon, Bicester, OX27 0EZ

Director10 October 2008Active
2 Chipping Vale, Emerson Valley, Milton Keynes, MK4 2JN

Director29 March 2006Active
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH

Director28 June 2006Active
Arcadis House, 34, York Way, London, England, N1 9AB

Director01 June 2012Active
Arcadis House, 34, York Way, London, England, N1 9AB

Director22 July 2013Active
21 Washford Close, Ingleby Barwick, Stockton On Tees, TS17 0FY

Director29 March 2006Active
Arcadis House, 34, York Way, London, England, N1 9AB

Director04 December 2013Active
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH

Director29 March 2006Active
Tullig House 5 The Close, Ashendon, Aylesbury, HP18 0HX

Director17 September 2007Active

People with Significant Control

Arcadis International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Turner & Townsend Project Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Turner & Townsend Project Management Limited, Low Hall Calverley Lane, Leeds, United Kingdom, LS18 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Termination secretary company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Change person secretary company with change date.

Download
2021-07-06Officers

Change person secretary company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Address

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

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Officers

Appoint person secretary company with name date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-01-21Accounts

Accounts with accounts type full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.