Sandbach
Cheshire
CW11 1FQ
Director Name | Mr Anthony Paul Mitten |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Medical Engineer |
Country of Residence | England |
Correspondence Address | 13 Green Street Eccles Manchester M30 7BF |
Director Name | Mr Carl David Mitten |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Medical Engineer |
Country of Residence | England |
Correspondence Address | 15 Cranford Road Urmston Manchester M41 8PS |
Director Name | Mr Stephen James Mitten |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Medical Engineer |
Country of Residence | England |
Correspondence Address | 146 Higher Road Urmston Manchester M41 9AZ |
Director Name | Mr John Anthony Beaumont |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altrincham Business Park Unit 2a Stuart Road Altrincham Cheshire WA14 5GJ |
Director Name | Mr Christopher Jordan Jepson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(18 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Altrincham Business Park Unit 2a Stuart Road Altrincham Cheshire WA14 5GJ |
Director Name | Mr Adam Clifford Chew |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Altrincham Business Park Unit 2a Stuart Road Altrincham Cheshire WA14 5GJ |
Director Name | Mr Ian Stuart Simms |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Medical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Falconwood Chase Worsley Manchester M28 1FG |
Director Name | Mr Christopher John Jennings |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Medical Engineer |
Country of Residence | England |
Correspondence Address | 4-6 Bank Buildings Hebden Bridge West Yorkshire HX7 8NJ |
Secretary Name | Mr Ian Stuart Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Falconwood Chase Worsley Manchester M28 1FG |
Director Name | Mr Brian Leslie Davies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Meadow Drive Denton Manchester M34 3TF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 0161 2417979 |
---|---|
Telephone region | Manchester |
Registered Address | Altrincham Business Park Unit 2a Stuart Road Altrincham Cheshire WA14 5GJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Anthony Paul Mitten 20.00% Ordinary |
---|---|
12 at £1 | Brian Davies 20.00% Ordinary |
12 at £1 | Carl David Mitten 20.00% Ordinary |
12 at £1 | Samuel Ian Mitten 20.00% Ordinary |
12 at £1 | Stephen James Mitten 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,962 |
Cash | £8,084 |
Current Liabilities | £10,116 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
---|---|
7 April 2017 | Termination of appointment of Christopher John Jennings as a director on 24 March 2014 (1 page) |
9 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 October 2016 | Director's details changed for Mr Carl David Mitten on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Anthony Mitten on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mr Stephen James Mitten on 3 October 2016 (2 pages) |
20 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
18 May 2016 | Termination of appointment of Brian Leslie Davies as a director on 31 October 2014 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
5 August 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Director's details changed for Mr Carl Mitten on 15 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Carl Mitten on 15 March 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN England on 12 November 2012 (1 page) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
11 April 2012 | Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Company name changed technical projects international LTD\certificate issued on 22/02/11
|
10 February 2011 | Resolutions
|
14 January 2011 | Change of name notice (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 September 2010 | Appointment of Mr Carl Mitten as a director (2 pages) |
16 September 2010 | Appointment of Mr Brian Leslie Davies as a director (2 pages) |
16 September 2010 | Appointment of Mr Anthony Mitten as a director (2 pages) |
16 September 2010 | Registered office address changed from , Unit 4D Buckley Road Industrial Estate, Buckley Road, Rochdale, Lancashire, OL12 9EF, England on 16 September 2010 (1 page) |
16 September 2010 | Termination of appointment of Ian Simms as a director (1 page) |
16 September 2010 | Termination of appointment of Ian Simms as a secretary (1 page) |
16 September 2010 | Appointment of Mr Stephen James Mitten as a director (2 pages) |
29 April 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Registered office address changed from , Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AA on 22 January 2010 (1 page) |
14 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 April 2009 | Director and secretary's change of particulars / ian simms / 18/12/2008 (1 page) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
28 April 2008 | Location of debenture register (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 2D, rochdale road industrial estate, walsden, todmorden OL14 6UD (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
2 June 2004 | Return made up to 31/03/04; full list of members
|
1 April 2003 | Secretary resigned (1 page) |
31 March 2003 | Incorporation (16 pages) |