This company is commonly known as Tomtech (uk) Limited. The company was founded 12 years ago and was given the registration number 07847786. The firm's registered office is in SPALDING. You can find them at 33 Boston Road South, Holbeach, Spalding, Lincs. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.
Name | : | TOMTECH (UK) LIMITED |
---|---|---|
Company Number | : | 07847786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Boston Road South, Holbeach, Spalding, Lincs, England, PE12 7LR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 06 March 2024 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 05 September 2023 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 05 September 2023 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 01 February 2015 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 05 September 2023 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 05 September 2023 | Active |
Redmays Farm, Broadgate Road, Sutton St Edmund, Spalding, United Kingdom, PE12 0LR | Director | 15 November 2011 | Active |
The Mills, Canal Street, Derby, England, DE1 2RJ | Director | 15 November 2011 | Active |
Light Science Technologies Holdings Plc | ||
Notified on | : | 05 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Mills, Canal Street, Derby, England, DE1 2RJ |
Nature of control | : |
|
Mrs Susan Elizabeth Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Boston Road South, Spalding, England, PE12 7LR |
Nature of control | : |
|
Mr Krzysztof Hernik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 33, Boston Road South, Spalding, England, PE12 7LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.