UKBizDB.co.uk

THYSON TECHNOLOGY LIMITED

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

This company is commonly known as Thyson Technology Limited. The company was founded 30 years ago and was given the registration number 02905789. The firm's registered office is in ELLESMERE PORT. You can find them at Helix Business Park, New Bridge Road, Ellesmere Port, . This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:THYSON TECHNOLOGY LIMITED
Company Number:02905789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1994
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment
  • 26514 - Manufacture of non-electronic industrial process control equipment
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director01 October 2015Active
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director02 March 2021Active
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director21 December 2016Active
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director21 December 2016Active
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director31 January 2020Active
2, Burnell Road, Ellesmere Port, England, CH65 5EX

Secretary15 April 2002Active
Beech Lodge, Half Acre Lane, Thelwall, Warrington, WA4 3JG

Secretary08 March 1994Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary08 March 1994Active
2, Burnell Road, Ledsham, Ellesmere Port, United Kingdom, CH65 5EX

Director15 April 2002Active
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director15 December 2014Active
2, Burnell Road, Little Sutton, Ellesmere Port, England, CH65 5EX

Director01 January 1996Active
2, Burnell Road, Ellesmere Port, England, CH65 5EX

Director15 April 2002Active
Unit2 Burnell Road, Thornton Industrial Estate, Ellesmere Port, CH65 5EX

Director15 December 2014Active
19 Higher Knutsford Road, Stockton Heath, Warrington, WA4 2JS

Director08 March 1994Active
Helix Business Park, New Bridge Road, Ellesmere Port, England, CH65 4LX

Director21 December 2016Active

People with Significant Control

Nvm Private Equity Llp
Notified on:21 December 2016
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4SN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-05-15Accounts

Accounts with accounts type full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2018-12-19Accounts

Change account reference date company previous extended.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Address

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

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.