Active - Proposal to Strike off
Company Information for TECHXPRESS LIMITED
3RD FLOOR, THE GLOBE CENTRE, 1 ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
|
Company Registration Number
04383239
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TECHXPRESS LIMITED | |
Legal Registered Office | |
3RD FLOOR THE GLOBE CENTRE, 1 ST JAMES SQUARE ACCRINGTON LANCASHIRE BB5 0RE Other companies in GL50 | |
Company Number | 04383239 | |
---|---|---|
Company ID Number | 04383239 | |
Date formed | 2002-02-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-10-06 08:29:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHXPRESS PTE. LTD. | ANG MO KIO INDUSTRIAL PARK 1 Singapore 569635 | Active | Company formed on the 2014-07-15 | |
TECHXPRESS | ANG MO KIO INDUSTRIAL PARK 1 Singapore 569635 | Dissolved | Company formed on the 2014-07-10 | |
TECHXPRESS INCORPORATED | California | Unknown | ||
TECHXPRESS PTY LTD | Active | Company formed on the 2018-07-24 | ||
TECHXPRESS LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2020-08-07 | |
TECHXPRESS | 4501 STINE RD UNIT 205 BAKERSFIELD CA 93313 | Forfeited | Company formed on the 2021-10-07 | |
TECHXPRESS LTD | 24 BURNSIDE ROAD ABERDEEN ABERDEENSHIRE AB21 7HA | Active | Company formed on the 2024-01-27 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL JOHN BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHAN REENTS |
Director | ||
JOHN HENRY ROBINS |
Company Secretary | ||
PHILIP JEAN DIEPERINK |
Director | ||
JOHN HENRY ROBINS |
Director | ||
MARK ASHCROFT |
Company Secretary | ||
MARK ASHCROFT |
Director | ||
DAVID NEIL FLETCHER |
Director | ||
DAVID NEIL FLETCHER |
Company Secretary | ||
STEVEN BELFORD LITTLEY |
Director | ||
KAREL JOHAN GROVE |
Director | ||
ALAN MARK ELMES |
Director | ||
ALAN MARK ELMES |
Company Secretary | ||
STEVEN MICHAEL HALFPENNY |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FURNITURE SHED LIMITED | Director | 2017-10-13 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
CONCORDE LOGISTICS LIMITED | Director | 2017-10-13 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
SOFA SHED LIMITED | Director | 2017-10-13 | CURRENT | 1995-06-06 | Active - Proposal to Strike off | |
SPRUNG SLUMBER LIMITED | Director | 2017-10-13 | CURRENT | 1997-08-19 | Active - Proposal to Strike off | |
REID FURNITURE (2014) LIMITED | Director | 2017-10-13 | CURRENT | 2001-06-29 | Active - Proposal to Strike off | |
SLEEPMASTERS LIMITED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 11) | Director | 2017-10-13 | CURRENT | 1988-03-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 14) LIMITED | Director | 2017-10-13 | CURRENT | 1994-03-21 | In Administration/Administrative Receiver | |
MYER'S BEDS LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | Active - Proposal to Strike off | |
CARGO HOMESHOP LIMITED | Director | 2017-10-13 | CURRENT | 2001-11-19 | Active - Proposal to Strike off | |
BEDSHED | Director | 2017-10-13 | CURRENT | 2003-02-27 | Active - Proposal to Strike off | |
DUNLOPILLO LIMITED | Director | 2017-10-13 | CURRENT | 2014-04-14 | Active - Proposal to Strike off | |
HARVEYS FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1983-11-10 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 3) LIMITED | Director | 2017-10-13 | CURRENT | 1986-03-26 | Active - Proposal to Strike off | |
STAPLES & CO LIMITED | Director | 2017-10-13 | CURRENT | 1987-11-02 | Active - Proposal to Strike off | |
BLUE GROUP UK FURNITURE LIMITED | Director | 2017-10-13 | CURRENT | 1988-03-29 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 17) LIMITED | Director | 2017-10-13 | CURRENT | 1988-08-17 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 8) LIMITED | Director | 2017-10-13 | CURRENT | 1989-02-13 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 1) LIMITED | Director | 2017-10-13 | CURRENT | 1933-10-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 7) LIMITED | Director | 2017-10-13 | CURRENT | 1955-04-28 | In Administration/Administrative Receiver | |
PROPERTY PORTFOLIO (NO 15) LIMITED | Director | 2017-10-13 | CURRENT | 1966-07-27 | In Administration/Administrative Receiver | |
HOMESTYLE OPERATIONS LIMITED | Director | 2017-10-13 | CURRENT | 1959-01-22 | Active - Proposal to Strike off | |
PROPERTY PORTFOLIO (NO 2) LIMITED | Director | 2017-10-13 | CURRENT | 1998-02-17 | In Administration/Administrative Receiver | |
BENSONS BEDS LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off | |
SLUMBERLAND LIMITED | Director | 2017-10-13 | CURRENT | 2003-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS | |
AP01 | DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/09/16 | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 12/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS | |
AP01 | DIRECTOR APPOINTED STEPHAN REENTS | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/11 FROM Steinhoff Uk Group Northway Lane Tewkesbury Gloucestershire GL20 8GY United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011 | |
AR01 | 27/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED JOHN HENRY ROBINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHCROFT | |
AP03 | SECRETARY APPOINTED JOHN HENRY ROBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010 | |
AR01 | 27/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MARK ASHCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FLETCHER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MARK ASHCROFT | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM UNIT 4 TRIDENT WAY INTERNATIONAL TRADING ESTATE BRENT ROAD SOUTHALL MIDDLESEX UB2 5LF | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID FLETCHER | |
391 | NOTICE OF RES REMOVING AUDITOR | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 27/02/05 | |
ELRES | S366A DISP HOLDING AGM 27/02/05 | |
RES13 | TERMS OFF MARKET SH PUR 04/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TECHXPRESS LIMITED are:
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. |