UKBizDB.co.uk

TECHTONIC SERVICES LTD

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

This company is commonly known as Techtonic Services Ltd. The company was founded 7 years ago and was given the registration number 10267184. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TECHTONIC SERVICES LTD
Company Number:10267184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 July 2016
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

Director19 July 2017Active
8 Ivegate, Yeadon, Leeds, England, LS19 7RE

Director07 July 2016Active

People with Significant Control

Mr Stephen Anthony Thompson
Notified on:21 August 2017
Status:Active
Date of birth:June 1953
Nationality:British
Address:Moorend House, Snelsins Road, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip John Brown
Notified on:07 July 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:8 Ivegate, Yeadon, Leeds, England, LS19 7RE
Nature of control:
  • Significant influence or control

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 (5 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
2021-01-30Gazette

Gazette dissolved liquidation.

Download
2020-10-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-02Insolvency

Liquidation voluntary statement of affairs.

Download
2019-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-02Resolution

Resolution.

Download
2019-04-02Address

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

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2018-03-28Accounts

Change account reference date company current extended.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-07-31Address

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

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Resolution

Resolution.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-07-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.