Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHPARC LIMITED
Company Information for

TECHPARC LIMITED

NORBURY FARM BUILDINGS NORBURY FARM, NORBURY, STAFFORD, STAFFORDSHIRE, ST20 0PB,
Company Registration Number
04241013
Private Limited Company
Active

Company Overview

About Techparc Ltd
TECHPARC LIMITED was founded on 2001-06-26 and has its registered office in Stafford. The organisation's status is listed as "Active". Techparc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECHPARC LIMITED
 
Legal Registered Office
NORBURY FARM BUILDINGS NORBURY FARM
NORBURY
STAFFORD
STAFFORDSHIRE
ST20 0PB
Other companies in WS12
 
Telephone01543270552
 
Filing Information
Company Number 04241013
Company ID Number 04241013
Date formed 2001-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787068285  
Last Datalog update: 2024-03-05 22:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHPARC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TECHPARC LIMITED

Current Directors
Officer Role Date Appointed
NEIL MADDOX
Company Secretary 2001-11-15
MATTHEW JOHN BRERETON
Director 2001-12-24
PATRICK CHARLES JACKSON HOLME
Director 2001-12-24
DEBORAH CAROLINE MADDOX
Director 2001-11-15
NEIL MADDOX
Director 2001-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ACUITY SECRETARIES LIMITED
Company Secretary 2001-06-26 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MADDOX ADDBAR LIMITED Company Secretary 2001-01-01 CURRENT 1999-11-05 Dissolved 2017-09-19
NEIL MADDOX ELKA (GB) LIMITED Company Secretary 1998-04-03 CURRENT 1998-04-03 Active
MATTHEW JOHN BRERETON TANDEMIP LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
MATTHEW JOHN BRERETON TECHNIK TECHNIK LIMITED Director 2012-07-18 CURRENT 2012-07-18 Dissolved 2014-02-25
MATTHEW JOHN BRERETON FLUID TRANSPORT SOLUTIONS LIMITED Director 2012-01-30 CURRENT 2011-01-27 Dissolved 2014-05-13
MATTHEW JOHN BRERETON ADDBAR LIMITED Director 2007-04-30 CURRENT 1999-11-05 Dissolved 2017-09-19
MATTHEW JOHN BRERETON AXXTEQ (UK) LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
MATTHEW JOHN BRERETON AXXTEQ LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
MATTHEW JOHN BRERETON TOTAL SECURITY INTEGRATION LIMITED Director 2003-09-18 CURRENT 2003-01-13 Active
MATTHEW JOHN BRERETON TANGENT SECURITIES LIMITED Director 2002-04-22 CURRENT 2002-04-22 Dissolved 2016-05-24
PATRICK CHARLES JACKSON HOLME GREENHOUGH ROAD MANAGEMENT COMPANY LIMITED Director 2007-11-15 CURRENT 2007-10-01 Active
PATRICK CHARLES JACKSON HOLME TOTAL SECURITY INTEGRATION LIMITED Director 2003-09-18 CURRENT 2003-01-13 Active
PATRICK CHARLES JACKSON HOLME OSBORNE ASSETS LIMITED Director 1993-05-18 CURRENT 1993-05-18 Active
PATRICK CHARLES JACKSON HOLME OSBORNE INVESTMENTS LIMITED Director 1992-08-19 CURRENT 1992-08-19 Active
PATRICK CHARLES JACKSON HOLME H. & H. HOLMAN PROPERTIES LIMITED Director 1991-08-19 CURRENT 1979-01-18 Active
PATRICK CHARLES JACKSON HOLME OSBORNE HOUSE LIMITED Director 1991-08-02 CURRENT 1983-02-25 Active
DEBORAH CAROLINE MADDOX REVVS LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
DEBORAH CAROLINE MADDOX GATES 4 U LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
DEBORAH CAROLINE MADDOX ELKA (GB) LIMITED Director 1998-10-29 CURRENT 1998-04-03 Active
NEIL MADDOX TOTAL TRAFFIC LIMITED Director 2005-10-06 CURRENT 2005-10-06 Dissolved 2015-06-23
NEIL MADDOX AXXTEQ (UK) LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
NEIL MADDOX AXXTEQ LIMITED Director 2004-11-25 CURRENT 2004-11-25 Active
NEIL MADDOX REVVS LIMITED Director 2004-02-06 CURRENT 2004-02-06 Active
NEIL MADDOX TOTAL SECURITY INTEGRATION LIMITED Director 2003-01-13 CURRENT 2003-01-13 Active
NEIL MADDOX ADDBAR LIMITED Director 2001-01-01 CURRENT 1999-11-05 Dissolved 2017-09-19
NEIL MADDOX GATES 4 U LIMITED Director 2000-06-09 CURRENT 2000-06-09 Active
NEIL MADDOX ELKA (GB) LIMITED Director 1998-04-03 CURRENT 1998-04-03 Active
NEIL MADDOX SECUREC LIMITED Director 1997-05-30 CURRENT 1997-04-01 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-01-1930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-11-15AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM Epsom 11 and 12 Keys Park Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England
2020-12-09AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 042410130001
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-11-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-10-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-02-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-16SH08Change of share class name or designation
2018-02-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-13CC04Statement of company's objects
2018-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-02-13RES01ADOPT ARTICLES 13/02/18
2018-01-23RP04CS01Second filing of Confirmation Statement dated 26/06/2017
2018-01-23ANNOTATIONClarification
2017-11-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM Epsom 8 Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MADDOX
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CHARLES JACKSON HOLME
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN BRERETON
2016-12-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-05AR0126/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/15 FROM 5 Miras Business Estate Lower Keys Park Hednesford Staffordshire WS12 2FS
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 40000
2015-08-10AR0126/06/15 ANNUAL RETURN FULL LIST
2014-11-13AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-16AR0126/06/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-03AR0126/06/13 FULL LIST
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-03AR0126/06/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-13AR0126/06/11 FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-10GAZ1FIRST GAZETTE
2010-07-13AR0126/06/10 FULL LIST
2010-02-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-10AA30/04/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-08363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-25363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/04
2004-07-08363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-11-06ELRESS386 DISP APP AUDS 31/10/03
2003-11-06ELRESS366A DISP HOLDING AGM 31/10/03
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-04ELRESS386 DISP APP AUDS 26/09/03
2003-10-04ELRESS366A DISP HOLDING AGM 26/09/03
2003-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/03
2003-09-07363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-1088(2)RAD 24/12/01--------- £ SI 12000@1
2002-12-0688(2)RAD 18/12/01--------- £ SI 15999@1
2002-12-0688(2)RAD 18/12/01--------- £ SI 11999@1
2002-09-18287REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 126 MANOR COURT ROAD NUNEATON COVENTRY CV11 5HL
2002-09-09363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-16288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-04-26225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02
2002-04-26287REGISTERED OFFICE CHANGED ON 26/04/02 FROM: KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB
2002-01-09123NC INC ALREADY ADJUSTED 18/12/01
2002-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-09RES04£ NC 1000/40000 18/12/
2002-01-0988(2)RAD 21/12/01--------- £ SI 12000@1=12000 £ IC 12000/24000
2002-01-0988(2)RAD 18/12/01--------- £ SI 11999@1=11999 £ IC 1/12000
2001-12-04288bSECRETARY RESIGNED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-04288bDIRECTOR RESIGNED
2001-11-15CERTNMCOMPANY NAME CHANGED MANDACO 284 LIMITED CERTIFICATE ISSUED ON 15/11/01
2001-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to TECHPARC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against TECHPARC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TECHPARC LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-30 £ 26,806
Creditors Due After One Year 2011-04-30 £ 25,986
Creditors Due Within One Year 2012-04-30 £ 7,285
Creditors Due Within One Year 2011-04-30 £ 6,877

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHPARC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 40,000
Called Up Share Capital 2011-04-30 £ 40,000
Current Assets 2012-04-30 £ 26,935
Current Assets 2011-04-30 £ 58,533
Debtors 2011-04-30 £ 32,464
Shareholder Funds 2011-04-30 £ 26,285
Stocks Inventory 2012-04-30 £ 26,064
Stocks Inventory 2011-04-30 £ 26,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHPARC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TECHPARC LIMITED owns 1 domain names.

techparc.co.uk  

Trademarks
We have not found any records of TECHPARC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHPARC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Lindsey District Council 2014-07-31 GBP £730 Buildings Maintenance - Programmed
East Lindsey District Council 2013-09-26 GBP £730 Buildings Maintenance - Programmed
Newcastle-under-Lyme Borough Council 2013-03-27 GBP £458 Supplies and Services
East Lindsey District Council 2012-08-16 GBP £168 Buildings Maintenance - Responsive
East Lindsey District Council 2012-08-16 GBP £716 Buildings Maintenance - Programmed
Newcastle-under-Lyme Borough Council 2012-07-16 GBP £916 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TECHPARC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTECHPARC LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHPARC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHPARC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.