Company Information for TECHNACODE LIMITED
3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TECHNACODE LIMITED | ||
Legal Registered Office | ||
3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX Other companies in UB8 | ||
Previous Names | ||
|
Company Number | 08428996 | |
---|---|---|
Company ID Number | 08428996 | |
Date formed | 2013-03-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-12-31 | |
Account next due | 2019-09-30 | |
Latest return | 2018-03-04 | |
Return next due | 2019-03-18 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADAM JAMES WILLIAM CREASE |
||
ROBERT ALAN O'NEILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH CREASE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACS LAND & PROPERTY LIMITED | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
BROOK PACKING LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Dissolved 2017-06-06 | |
ADAM CREASE SHIPPING LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
WARWICK EXPORTS LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
ADAM CREASE SHIPPING LIMITED | Director | 2014-10-01 | CURRENT | 2003-10-14 | Liquidation | |
BERMUDA FORWARDERS (UK) LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/17 TOTAL EXEMPTION FULL | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIANGLE HOLDINGS LIMITED | |
PSC07 | CESSATION OF ADAM JAMES WILLIAM CREASE AS A PSC | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 210 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 210 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 21/02/2017 | |
CERTNM | COMPANY NAME CHANGED ADAM CREASE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 04/03/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 210 | |
AR01 | 04/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES WILLIAM CREASE / 03/10/2014 | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALAN O'NEILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH CREASE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RES13 | SHARE TRANSFERS 07/04/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 210 | |
SH02 | SUB-DIVISION 02/04/14 | |
RES13 | SUB-DIVISION, SHARE TRANSFERS 02/04/2014 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 04/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX UNITED KINGDOM | |
RES13 | ALLOT SHARES 13/05/2013 | |
SH01 | 13/05/13 STATEMENT OF CAPITAL GBP 210 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/03/13 STATEMENT OF CAPITAL GBP 200 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
|
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 TECHNACODE LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as TECHNACODE 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. |