Company NameTechway Consultants Limited
DirectorDavid James Ellis
Company StatusActive
Company Number03529757
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David James Ellis
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 West Park
London
SE9 4RQ
Secretary NameMary Helen Margaret Ellis
NationalityBritish
StatusCurrent
Appointed07 April 1998(2 weeks, 5 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressFlat2f3 57 Mayfield Road
Edinburgh
EH9 3AA
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address10 West Park
London
SE9 4RQ
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Financials

Year2013
Net Worth£5,518
Cash£14,083
Current Liabilities£8,565

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 December 2023 (4 months, 3 weeks ago)
Next Return Due31 December 2024 (7 months, 4 weeks from now)

Filing History

25 January 2023Micro company accounts made up to 30 April 2022 (1 page)
6 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (1 page)
23 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (1 page)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (1 page)
18 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
19 December 2019Registered office address changed from 4 Gullivers Wharf 105 Wapping Lane London E1W 2RR to 10 West Park London SE9 4RQ on 19 December 2019 (1 page)
20 December 2018Micro company accounts made up to 30 April 2018 (1 page)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (1 page)
18 January 2018Micro company accounts made up to 30 April 2017 (1 page)
24 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2015Director's details changed for David James Ellis on 5 March 2012 (2 pages)
23 December 2015Director's details changed for David James Ellis on 5 March 2012 (2 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
16 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 3
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from Old School House 1 School Street Woodford Halse Northamptonshire NN11 3RL on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Old School House 1 School Street Woodford Halse Northamptonshire NN11 3RL on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Old School House 1 School Street Woodford Halse Northamptonshire NN11 3RL on 5 March 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for David James Ellis on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for David James Ellis on 18 March 2010 (2 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 June 2009Return made up to 18/03/09; full list of members (3 pages)
9 June 2009Return made up to 18/03/09; full list of members (3 pages)
3 September 2008Return made up to 18/03/08; no change of members (6 pages)
3 September 2008Return made up to 18/03/08; no change of members (6 pages)
20 May 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
20 May 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
18 June 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
18 June 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
17 May 2007Return made up to 18/03/07; full list of members (6 pages)
17 May 2007Return made up to 18/03/07; full list of members (6 pages)
22 June 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
22 June 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
20 June 2006Registered office changed on 20/06/06 from: 72A macaulay road east ham london E6 3BL (1 page)
20 June 2006Registered office changed on 20/06/06 from: 72A macaulay road east ham london E6 3BL (1 page)
26 April 2006Return made up to 18/03/06; full list of members (6 pages)
26 April 2006Return made up to 18/03/06; full list of members (6 pages)
21 April 2005Return made up to 18/03/05; full list of members (6 pages)
21 April 2005Return made up to 18/03/05; full list of members (6 pages)
14 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
16 April 2004Return made up to 18/03/04; full list of members (6 pages)
16 April 2004Return made up to 18/03/04; full list of members (6 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
30 April 2003Return made up to 18/03/03; full list of members (6 pages)
30 April 2003Return made up to 18/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
4 February 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 18/03/02; full list of members (6 pages)
17 April 2002Return made up to 18/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
19 April 2001Return made up to 18/03/01; full list of members (6 pages)
19 April 2001Return made up to 18/03/01; full list of members (6 pages)
7 March 2001Ad 01/01/01-31/01/01 £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2001Ad 01/01/01-31/01/01 £ si 1@1=1 £ ic 2/3 (2 pages)
30 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
30 January 2001Full accounts made up to 30 April 2000 (6 pages)
30 January 2001Full accounts made up to 30 April 2000 (6 pages)
30 January 2001Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
20 April 2000Return made up to 18/03/00; full list of members (6 pages)
20 April 2000Return made up to 18/03/00; full list of members (6 pages)
22 November 1999Full accounts made up to 31 March 1999 (6 pages)
22 November 1999Full accounts made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 18/03/99; full list of members (6 pages)
19 April 1999Return made up to 18/03/99; full list of members (6 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: c/o nationwide company services LIMITED kemp house 152-160 city road LIMITED EC1V 2HH (1 page)
22 April 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: c/o nationwide company services LIMITED kemp house 152-160 city road LIMITED EC1V 2HH (1 page)
22 April 1998Ad 07/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Ad 07/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 April 1998Director resigned (1 page)
18 March 1998Incorporation (11 pages)
18 March 1998Incorporation (11 pages)