TECHNOGRAPH MICROCIRCUITS LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
TECHNOGRAPH MICROCIRCUITS LIMITED is a Private Limited Company from PORTSMOUTH and has the status: Active.
TECHNOGRAPH MICROCIRCUITS LIMITED was incorporated 36 years ago on 06/10/1987 and has the registered number: 02174118. The accounts status is SMALL and accounts are next due on 30/09/2024.
TECHNOGRAPH MICROCIRCUITS LIMITED was incorporated 36 years ago on 06/10/1987 and has the registered number: 02174118. The accounts status is SMALL and accounts are next due on 30/09/2024.
TECHNOGRAPH MICROCIRCUITS LIMITED - PORTSMOUTH
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/01/2023 | 30/09/2024 |
Registered Office
1-4 RAILWAY TRIANGLE
PORTSMOUTH
HANTS
PO6 1TN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL DAVIES | Dec 1968 | British | Director | 2023-06-02 | CURRENT |
MR VINCENT MICHAEL BUFFA | Jun 1963 | American | Director | 2023-04-28 | CURRENT |
MR GRAHAM MICHAEL JOHN JEFFERIES | May 1957 | British | Director | 2023-04-28 | CURRENT |
DAVID JAMES WEBSTER | Jan 1963 | American | Director | 1998-03-12 UNTIL 2007-07-20 | RESIGNED |
TINA MARIE BASFORD | Jan 1962 | British | Secretary | 2007-07-20 UNTIL 2023-04-28 | RESIGNED |
MICHAEL GRANT FAIRBOTHAM | Jan 1952 | British | Secretary | RESIGNED | |
MR MARTIN JAMES GLANFIELD | Jan 1959 | British | Secretary | 1994-02-01 UNTIL 1998-07-31 | RESIGNED |
DAVID STANLEY WOODLEY | Dec 1945 | British | Director | 2003-08-14 UNTIL 2007-07-20 | RESIGNED |
MR TIMOTHY PHILIP ROBINSON | Aug 1960 | British | Secretary | 1999-04-21 UNTIL 2000-06-12 | RESIGNED |
FRANCIS MICHAEL LOVELAND | Mar 1950 | American | Secretary | 1998-07-31 UNTIL 1999-04-21 | RESIGNED |
GERALD GEORGE SAX | Feb 1961 | American | Secretary | 2000-06-12 UNTIL 2007-07-20 | RESIGNED |
EDWIN WOODROW PARKINSON | Feb 1945 | British | Director | 1997-12-03 UNTIL 1998-04-09 | RESIGNED |
GERALD GEORGE SAX | Feb 1961 | American | Director | 2000-05-22 UNTIL 2007-07-20 | RESIGNED |
DAVID M SINDELAR | Apr 1957 | American | Director | 1998-03-12 UNTIL 2000-05-22 | RESIGNED |
MICHAEL GRANT FAIRBOTHAM | Jan 1952 | British | Director | RESIGNED | |
FRANCIS MICHAEL LOVELAND | Mar 1950 | American | Director | 1998-07-31 UNTIL 1999-04-21 | RESIGNED |
MR BARRY GEORGE | Aug 1937 | British | Director | RESIGNED | |
MR RAYMOND KENNETH CHAMBERLAIN | Jan 1946 | British | Director | RESIGNED | |
MR STEVEN JOHN EDWARDS | Apr 1956 | British | Director | 2011-08-08 UNTIL 2023-04-28 | RESIGNED |
MR DAVID DRAKE | Sep 1946 | British | Director | RESIGNED | |
JEFFREY LEE DAVIS | Jul 1952 | American | Director | 1999-04-21 UNTIL 2001-09-26 | RESIGNED |
TINA MARIE BASFORD | Jan 1962 | British | Director | 2007-07-20 UNTIL 2023-04-28 | RESIGNED |
MR BRIAN DAVID BASFORD | Oct 1955 | British | Director | 2007-07-20 UNTIL 2023-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Micross Components Limited | 2023-04-27 | Norwich Norfolk | Ownership of shares 75 to 100 percent | |
Mr David Webster | 2020-06-03 - 2022-06-04 | 1/1963 | Portsmouth Hants | Ownership of shares 25 to 50 percent |
Mr Brian David Basford | 2016-04-06 - 2023-04-27 | 10/1955 | Portsmouth Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TECHNOGRAPH_MICROCIRCUITS - Accounts | 2023-08-15 | 31-01-2023 | £1,760,277 Cash £2,626,195 equity |
TECHNOGRAPH_MICROCIRCUITS - Accounts | 2022-07-26 | 31-01-2022 | £1,142,695 Cash £2,255,753 equity |
TECHNOGRAPH_MICROCIRCUITS - Accounts | 2021-08-20 | 31-01-2021 | £812,023 Cash £1,767,973 equity |
Technograph Microcircuits Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-01 | 31-01-2020 | £612,918 Cash £1,591,503 equity |
Technograph Microcircuits Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-29 | 31-01-2019 | £396,122 Cash £1,492,823 equity |
Technograph Microcircuits Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-29 | 31-01-2018 | £382,707 Cash £1,355,521 equity |
Technograph Microcircuits Limited - Accounts to registrar - small 17.1.1 | 2017-06-15 | 31-01-2017 | £538,902 Cash £1,262,372 equity |