UKBizDB.co.uk

TOMTECH (UK) LIMITED

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

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.

Company Information

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:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:33 Boston Road South, Holbeach, Spalding, Lincs, England, PE12 7LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mills, Canal Street, Derby, England, DE1 2RJ

Director06 March 2024Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director05 September 2023Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director05 September 2023Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director01 February 2015Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director05 September 2023Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director05 September 2023Active
Redmays Farm, Broadgate Road, Sutton St Edmund, Spalding, United Kingdom, PE12 0LR

Director15 November 2011Active
The Mills, Canal Street, Derby, England, DE1 2RJ

Director15 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-01Accounts

Change account reference date company previous shortened.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Address

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

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.