Tek-nology Solutions Limited

General information

Name:

Tek-nology Solutions Ltd

Office Address:

Unit 7 Salisbury House Wheatfield Way LE10 1YG Hinckley

Number: 03716988

Incorporation date: 1999-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Unit 7 Salisbury House, Hinckley LE10 1YG Tek-nology Solutions Limited is classified as a Private Limited Company with 03716988 registration number. It's been founded 25 years ago. Since 2014-03-07 Tek-nology Solutions Limited is no longer under the business name Tek Response. The firm's declared SIC number is 62090 and their NACE code stands for Other information technology service activities. 2022-03-31 is the last time the accounts were filed.

With three job announcements since 2015-04-01, the company has been a quite active employer on the job market. On 2015-10-20, it was seeking candidates for a IT Helpdesk Support Analyst - Birmingham post in West Midlands, and on 2015-04-01, for the vacant post of a Telemarketing Executive - Central Birmingham/Home Based in Birmingham. As of yet, they have looked for candidates for the IT Helpdesk & Sales Support Analyst - Central Birmingham positions.

2 transactions have been registered in 2014 with a sum total of £2,057.

Right now, the following limited company is overseen by just one director: Hossein P., who was assigned this position in 2022. Since 2014-04-07 David G., had been managing this specific limited company up until the resignation in 2022. In addition another director, specifically Kal B. resigned on 2022-09-08.

  • Previous company's names
  • Tek-nology Solutions Limited 2014-03-07
  • Tek Response Limited 1999-02-22

Financial data based on annual reports

Company staff

Hossein P.

Role: Director

Appointed: 08 September 2022

Latest update: 22 November 2023

People with significant control

The companies that control this firm are as follows: Vvh Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hinckley at Salisbury House, Wheatfield Way, LE10 1YG, Leicestershire and was registered as a PSC under the registration number 06586009.

Vvh Holdings Limited
Address: Unit 7 Salisbury House, Wheatfield Way, Hinckley, Leicestershire, LE10 1YG, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 06586009
Notified on 8 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tek Response Limited
Address: Chamberlain House Hanbury Chase, Hanbury Road, Hanbury, Worcestershire, B60 4BY, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 08917919
Notified on 1 February 2017
Ceased on 8 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tek Response Limited
Address: Chamberlain House Hanbury Chase, Hanbury Road, Worcester, Worcestershire, B60 4BY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08917919
Notified on 6 April 2016
Ceased on 22 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17th June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th June 2013
Annual Accounts 23rd June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd June 2015
Annual Accounts 27th July 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27th July 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Jobs and Vacancies at Tek-nology Solutions Ltd

IT Helpdesk Support Analyst - Birmingham in West Midlands, posted on Tuesday 20th October 2015
Region / City West Midlands
Salary £0.00 per year
Job type permanent
Expiration date Tuesday 1st December 2015
 
IT Helpdesk & Sales Support Analyst - Central Birmingham in Birmingham, posted on Friday 10th July 2015
Region / City Birmingham
Salary £22000.00 per year
Job type permanent
Expiration date Friday 21st August 2015
 
Telemarketing Executive - Central Birmingham/Home Based in Birmingham, posted on Wednesday 1st April 2015
Region / City Birmingham
Salary From £18000.00 to £25000.00 per year
Job type permanent
Expiration date Wednesday 13th May 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 10th, November 2022
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Chamberlain House Hanbury Chase Hanbury Road

Post code:

B60 4BY

City / Town:

Hanbury

HQ address,
2015

Address:

Chamberlain House Hanbury Chase Hanbury Road

Post code:

B60 4BY

City / Town:

Hanbury

HQ address,
2016

Address:

Chamberlain House Hanbury Chase Hanbury Road

Post code:

B60 4BY

City / Town:

Hanbury

Accountant/Auditor,
2013 - 2016

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 2 056.55
2014-03-13 3001852319 £ 1 072.55
2014-03-27 3001857246 £ 984.00

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
25
Company Age

Closest Companies - by postcode