General information

Name:

Techparc Ltd

Office Address:

Norbury Farm Buildings Norbury Farm Norbury ST20 0PB Stafford

Number: 04241013

Incorporation date: 2001-06-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@techparc.co.uk
  • jayne.ransford@techparc.co.uk
  • michael.davis@securec.co.uk
  • sales@techparc.co.uk

Website

www.techparc.co.uk

Description

Data updated on:

Techparc started conducting its operations in the year 2001 as a Private Limited Company under the following Company Registration No.: 04241013. The business has operated for 23 years and the present status is active. This company's headquarters is registered in Stafford at Norbury Farm Buildings Norbury Farm. Anyone could also locate the company utilizing the area code : ST20 0PB. Techparc Limited was registered twenty three years ago under the name of Mandaco 284. The enterprise's SIC code is 80200 which stands for Security systems service activities. 2022-04-30 is the last time account status updates were filed.

There's a team of four directors supervising this firm right now, specifically Patrick H., Matthew B., Neil M. and Deborah M. who have been performing the directors duties since 2001/12/24. In order to provide support to the directors, this specific firm has been utilizing the expertise of Neil M. as a secretary since the appointment on 2001/11/15.

  • Previous company's names
  • Techparc Limited 2001-11-15
  • Mandaco 284 Limited 2001-06-26

Financial data based on annual reports

Company staff

Patrick H.

Role: Director

Appointed: 24 December 2001

Latest update: 1 February 2024

Matthew B.

Role: Director

Appointed: 24 December 2001

Latest update: 1 February 2024

Neil M.

Role: Director

Appointed: 15 November 2001

Latest update: 1 February 2024

Neil M.

Role: Secretary

Appointed: 15 November 2001

Latest update: 1 February 2024

Deborah M.

Role: Director

Appointed: 15 November 2001

Latest update: 1 February 2024

People with significant control

Executives who have control over this firm are as follows: Neil M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patrick H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Neil M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Patrick H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/04/30 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2012

Address:

5 Miras Business Estate Lower Keys Park

Post code:

WS12 2FS

City / Town:

Hednesford

Accountant/Auditor,
2012

Name:

Weatherer Bailey Bragg Llp

Address:

100 Boldmere Road

Post code:

B73 5UB

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
22
Company Age

Closest Companies - by postcode