Company NameTecpac (UK) Limited
Company StatusActive
Company Number08477348
CategoryPrivate Limited Company
Incorporation Date8 April 2013(10 years, 11 months ago)
Previous NameTechnopac Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSonja GrÖGer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustrian
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE
Director NameMr Simon Charles Wildi
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(2 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE
Director NameMr David Phillip Robson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE
Secretary NameMark Wildi
StatusResigned
Appointed31 March 2015(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE
Director NameMr Nigel Booth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE
Director NameMr James Trevor Grand
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE
Secretary NameMr Nigel Booth
StatusResigned
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 February 2021)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
BR6 8QE

Location

Registered AddressLynwood House
Crofton Road
Orpington
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £0.01Sonja Groger
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Charges

22 December 2021Delivered on: 4 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2021Appointment of Mr Nigel Booth as a secretary on 1 January 2021 (2 pages)
5 February 2021Appointment of Mr David Phillip Robson as a director on 1 January 2021 (2 pages)
5 February 2021Appointment of Mr James Trevor Grand as a director on 1 January 2021 (2 pages)
5 February 2021Appointment of Mr Nigel Booth as a director on 1 January 2021 (2 pages)
13 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 April 2017Director's details changed for Sonja Gröger on 1 September 2015 (2 pages)
11 April 2017Director's details changed for Sonja Gröger on 1 September 2015 (2 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 May 2016Company name changed technopac LIMITED\certificate issued on 28/05/16
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
28 May 2016Company name changed technopac LIMITED\certificate issued on 28/05/16
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
(2 pages)
7 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-22
(2 pages)
7 May 2016Change of name notice (2 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Termination of appointment of Mark Wildi as a secretary on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Mark Wildi as a secretary on 18 April 2016 (1 page)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
24 March 2016Appointment of Mr Simon Charles Wildi as a director on 24 March 2016 (2 pages)
24 March 2016Appointment of Mr Simon Charles Wildi as a director on 24 March 2016 (2 pages)
3 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
3 January 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
31 December 2015Registered office address changed from Orchard Brook Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ to Lynwood House Crofton Road Orpington BR6 8QE on 31 December 2015 (1 page)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 December 2015Registered office address changed from Orchard Brook Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ to Lynwood House Crofton Road Orpington BR6 8QE on 31 December 2015 (1 page)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Appointment of Mark Wildi as a secretary on 31 March 2015 (2 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Appointment of Mark Wildi as a secretary on 31 March 2015 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)