Orpington
BR6 8QE
Director Name | Mr Simon Charles Wildi |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lynwood House Crofton Road Orpington BR6 8QE |
Director Name | Mr David Phillip Robson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington BR6 8QE |
Secretary Name | Mark Wildi |
---|---|
Status | Resigned |
Appointed | 31 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington BR6 8QE |
Director Name | Mr Nigel Booth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington BR6 8QE |
Director Name | Mr James Trevor Grand |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington BR6 8QE |
Secretary Name | Mr Nigel Booth |
---|---|
Status | Resigned |
Appointed | 01 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 2021) |
Role | Company Director |
Correspondence Address | Lynwood House Crofton Road Orpington BR6 8QE |
Registered Address | Lynwood House Crofton Road Orpington BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £0.01 | Sonja Groger 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
22 December 2021 | Delivered on: 4 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
5 February 2021 | Appointment of Mr Nigel Booth as a secretary on 1 January 2021 (2 pages) |
---|---|
5 February 2021 | Appointment of Mr David Phillip Robson as a director on 1 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr James Trevor Grand as a director on 1 January 2021 (2 pages) |
5 February 2021 | Appointment of Mr Nigel Booth as a director on 1 January 2021 (2 pages) |
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 April 2017 | Director's details changed for Sonja Gröger on 1 September 2015 (2 pages) |
11 April 2017 | Director's details changed for Sonja Gröger on 1 September 2015 (2 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 May 2016 | Company name changed technopac LIMITED\certificate issued on 28/05/16
|
28 May 2016 | Company name changed technopac LIMITED\certificate issued on 28/05/16
|
7 May 2016 | Change of name notice (2 pages) |
7 May 2016 | Resolutions
|
7 May 2016 | Resolutions
|
7 May 2016 | Change of name notice (2 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Termination of appointment of Mark Wildi as a secretary on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Mark Wildi as a secretary on 18 April 2016 (1 page) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 March 2016 | Appointment of Mr Simon Charles Wildi as a director on 24 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Simon Charles Wildi as a director on 24 March 2016 (2 pages) |
3 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
3 January 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
31 December 2015 | Registered 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 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 December 2015 | Registered 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 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mark Wildi as a secretary on 31 March 2015 (2 pages) |
7 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Appointment of Mark Wildi as a secretary on 31 March 2015 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|