UKBizDB.co.uk

THE TECHNOLOGY SUPPLY CHAIN C.I.C.

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

This company is commonly known as The Technology Supply Chain C.i.c.. The company was founded 4 years ago and was given the registration number 12165649. The firm's registered office is in BIRMINGHAM. You can find them at The Studio 4th Floor Avebury House, 55 Newhall Street, Birmingham, West Midlands. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE TECHNOLOGY SUPPLY CHAIN C.I.C.
Company Number:12165649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Studio 4th Floor Avebury House, 55 Newhall Street, Birmingham, West Midlands, B3 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, St Paul's Square, Birmingham, England, B3 2RB

Director04 February 2021Active
The Studio, 4th Floor Avebury House, 55 Newhall Street, Birmingham, United Kingdom, B3 3RB

Director20 August 2019Active
The Studio, 4th Floor Avebury House, 55 Newhall Street, Birmingham, United Kingdom, B3 3RB

Director20 August 2019Active
The Studio, 4th Floor Avebury House, 55 Newhall Street, Birmingham, B3 3RB

Director17 October 2022Active
87, Symphony Court, Birmingham, England, B16 8AF

Director24 May 2022Active
The Studio, 4th Floor Avebury House, 55 Newhall Street, Birmingham, United Kingdom, B3 3RB

Director20 August 2019Active

People with Significant Control

Mr Michael Donovan Smith
Notified on:20 August 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 4th Floor Avebury House, Birmingham, United Kingdom, B3 3RB
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Siobhan Bridget Harper-Nunes
Notified on:20 August 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 4th Floor Avebury House, Birmingham, United Kingdom, B3 3RB
Nature of control:
  • Voting rights 25 to 50 percent
Dr Richard William Fallon
Notified on:20 August 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:The Studio, 4th Floor Avebury House, Birmingham, United Kingdom, B3 3RB
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Address

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

Download
2024-01-31Address

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

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2021-10-30Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Incorporation

Incorporation community interest company.

Download

Copyright © 2024. All rights reserved.