General information

Name:

Techmate Ltd

Office Address:

10 Bridgeturn Avenue Old Wolverton MK12 5QL Milton Keynes

Number: 01184976

Incorporation date: 1974-09-24

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official date the firm was founded is 1974-09-24. Started under 01184976, this firm is classified as a Private Limited Company. You may find the main office of this firm during office hours under the following address: 10 Bridgeturn Avenue Old Wolverton, MK12 5QL Milton Keynes. This enterprise's classified under the NACE and SIC code 46690, that means Wholesale of other machinery and equipment. Its most recent accounts were submitted for the period up to Wed, 30th Nov 2022 and the most recent confirmation statement was filed on Tue, 14th Mar 2023.

The directors currently enumerated by the following firm are as follow: Sophia B. appointed in 2023 in January, Oliver B. appointed three years ago, Lisa S. appointed on 1996-10-16 and 2 other directors who might be found below.

Financial data based on annual reports

Company staff

Sophia B.

Role: Secretary

Appointed: 30 March 2023

Latest update: 29 January 2024

Sophia B.

Role: Director

Appointed: 01 January 2023

Latest update: 29 January 2024

Oliver B.

Role: Director

Appointed: 01 November 2021

Latest update: 29 January 2024

Lisa S.

Role: Director

Appointed: 16 October 1996

Latest update: 29 January 2024

Clare H.

Role: Director

Appointed: 13 July 1992

Latest update: 29 January 2024

Jean B.

Role: Director

Appointed: 14 March 1991

Latest update: 29 January 2024

People with significant control

Executives who have control over this firm are as follows: Oliver B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sophia B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Oliver B.
Notified on 11 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sophia B.
Notified on 11 December 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lisa S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy B.
Notified on 6 April 2016
Ceased on 11 December 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lisa S.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 28 March 2024
Confirmation statement last made up date 14 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30/11/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
49
Company Age

Closest Companies - by postcode