UKBizDB.co.uk

TECHTRONIC INDUSTRIES (UK) LTD

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

This company is commonly known as Techtronic Industries (uk) Ltd. The company was founded 34 years ago and was given the registration number 02478762. The firm's registered office is in MARLOW. You can find them at 3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TECHTRONIC INDUSTRIES (UK) LTD
Company Number:02478762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:3 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Second Floor, Parkway, Marlow, England, SL7 1YL

Director30 September 2013Active
Suite A, Second Floor, Parkway, Marlow, England, SL7 1YL

Director09 November 2020Active
Medina House, Fieldhouse Lane, Marlow, SL7 1TB

Secretary15 April 2011Active
Suffolk House Quarry Lane, Gorsley, Ross On Wye, HR9 7SJ

Secretary-Active
32, Elizabeth Road, Henley-On-Thames, RG9 1RG

Secretary10 September 2008Active
3, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL7 1HZ

Secretary23 April 2012Active
20 Newberry Crescent, Windsor, SL4 5SN

Secretary21 June 2002Active
Medina House, Fieldhouse Lane, Marlow, SL7 1TB

Secretary01 July 2010Active
Medina House, Fieldhouse Lane, Marlow, SL7 1TB

Secretary07 October 2011Active
31 Buckles Way, Banstead, SM7 1HB

Secretary01 August 2007Active
Flat 1 Abbotsdene, 6 Cudnall Street Charlton Kings, Cheltenham, GL53 8HT

Secretary25 November 1996Active
Flat 1 Abbotsdene, 6 Cudnall Street Charlton Kings, Cheltenham, GL53 8HT

Secretary07 February 1996Active
44 Seven Waters, Leonard Stanley, Stonehouse, GL10 3PA

Secretary07 August 2001Active
3, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL7 1HZ

Secretary01 October 2013Active
15 Rays Avenue, Windsor, SL4 5HG

Secretary26 November 2004Active
Flat G Evelyn Towers, 29/F 38 Cloudview Rd, North Point, Hong Kong,

Director07 August 2001Active
Suffolk House Quarry Lane, Gorsley, Ross On Wye, HR9 7SJ

Director-Active
Flat 5 The Willows, Willows Road, Bourne End, SL8 5HE

Director06 February 2008Active
1-7-3 Taihedai Tsujido, Fujisawa-Shi Kanagawa-Ken 251, Japan,

Director-Active
Westering Cottage, The Causeway, Bray, Maidenhead, SL6 2AD

Director07 August 2001Active
3, Globeside Business Park, Fieldhouse Lane, Marlow, SL7 1HZ

Director01 July 2016Active
55 Welbeck Street, London, W1M 7HD

Director-Active
Wynchmore, 46 Hill Road, Watlington, OX49 5AD

Director23 October 2003Active
Hse 25 The Riviera, No 10 Sha Rd, Riverstand, Hong Kong,

Director07 August 2001Active
3, Globeside Business Park, Fieldhouse Lane, Marlow, England, SL7 1HZ

Director09 September 2011Active
42b Montpellier Apartments, Montpellier Spa Road, Cheltenham, GL50 1UL

Director05 May 2000Active
3, Globeside Business Park, Fieldhouse Lane, Marlow, SL7 1HZ

Director18 May 2016Active
Yayoigaoka,Ooaza,Ekiya-Cho,, Fukuyama-Shi,, Japan, 7201135

Director30 June 1999Active
Knapp End New Drive, Painswick, Gloucester, GL6 6YE

Director-Active
2-11-36-401 Motoazabu, Minato-Ku, Japan,

Director-Active
16 Western Court, Western Road, Cheltenham, GL50 3RH

Director-Active
7, Hazelwood Heights, Oxted, RH8 0QQ

Director01 July 2008Active
403 Aburesuto Hirabari 1601, 4 Cho-Me Hirabari Tenpaku-Ku, Nagoya-Shi 468-0011, Japan,

Director01 September 1995Active

People with Significant Control

Techtronic Industries Emea Ltd
Notified on:01 December 2021
Status:Active
Country of residence:England
Address:22, Market Street, Maidenhead, England, SL6 8AD
Nature of control:
  • Significant influence or control
A & M Industries Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:6c, Rue Gabriel Lippmann, Munsbach, Luxembourg,
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
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Address

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

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-05-25Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.