UKBizDB.co.uk

UK TECHNICAL LTD

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

This company is commonly known as Uk Technical Ltd. The company was founded 11 years ago and was given the registration number 08349449. The firm's registered office is in BRISTOL. You can find them at Henleaze House, Harbury Road, Bristol, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:UK TECHNICAL LTD
Company Number:08349449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Henleaze House, Harbury Road, Bristol, England, BS9 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside House, 597, Wheatley Lane Road, Burnley, United Kingdom, BB12 9EP

Director07 January 2013Active
Group First House, Mead Way, Padiham, Burnley, England, BB12 7NG

Director01 August 2018Active
262, Todmorden Road, Burnley, United Kingdom, BB11 3EB

Director07 January 2013Active

People with Significant Control

Mr David Michael Heys
Notified on:01 July 2023
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Group First House, Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
David Michael Heys
Notified on:01 January 2021
Status:Active
Country of residence:England
Address:Wordsworth House, Vantage Court, Riverside Way, Nelson, England, BB9 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Heys
Notified on:01 January 2021
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Group First House, Mead Way, Burnley, England, BB12 7NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Heys
Notified on:31 July 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Pure Efficiency Ltd. - Burnley Business Centre, Empire Business Park, Burnley, United Kingdom, BB12 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Michael Heys
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:597, Wheatley Lane Road, Burnley, United Kingdom, BB12 9EP
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 (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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-31Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Address

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

Download
2023-01-03Change of name

Certificate change of name company.

Download
2023-01-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Address

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

Download
2019-08-21Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Address

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

Download

Copyright © 2024. All rights reserved.