TECHCERAM TECHNOLOGY CENTRE LIMITED - SHIPLEY
Company Profile | Company Filings |
Overview
TECHCERAM TECHNOLOGY CENTRE LIMITED is a Private Limited Company from SHIPLEY ENGLAND and has the status: Active.
TECHCERAM TECHNOLOGY CENTRE LIMITED was incorporated 29 years ago on 08/11/1994 and has the registered number: 02987764. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
TECHCERAM TECHNOLOGY CENTRE LIMITED was incorporated 29 years ago on 08/11/1994 and has the registered number: 02987764. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.
TECHCERAM TECHNOLOGY CENTRE LIMITED - SHIPLEY
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
9B SAPPER JORDAN ROSSI PARK
SHIPLEY
BD17 7AX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PHILIP ANTHONY EVANS | Mar 1957 | British | Director | 1994-12-19 | CURRENT |
MR RODERICK KENWORTHY PARKIN | Jun 1946 | British | Secretary | 1999-02-19 | CURRENT |
DR PAUL HARRISON | Jan 1959 | British | Director | 1994-12-19 UNTIL 1999-01-14 | RESIGNED |
DUNCAN MAXWELL ANDERSON | Mar 1945 | British | Director | 1995-05-08 UNTIL 1996-08-13 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 1994-11-08 UNTIL 1994-12-19 | RESIGNED | ||
DR PAUL HARRISON | Jan 1959 | British | Secretary | 1994-12-19 UNTIL 1999-01-14 | RESIGNED |
JONATHAN VAN GELDER | Apr 1958 | British | Director | 1995-09-28 UNTIL 1997-07-03 | RESIGNED |
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 1994-11-08 UNTIL 1994-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Techceram Limited | 2016-04-06 | Shipley | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Techceram Technology Centre Limited - Period Ending 2023-06-30 | 2023-09-29 | 30-06-2023 | £1,092 Cash |
Techceram Technology Centre Limited - Period Ending 2022-06-30 | 2022-08-23 | 30-06-2022 | £1,476 Cash |
Techceram Technology Centre Limited - Period Ending 2021-06-30 | 2022-02-25 | 30-06-2021 | £1,261 Cash |
Techceram Technology Centre Limited - Period Ending 2020-06-30 | 2021-03-23 | 30-06-2020 | £8,685 Cash |
Abbreviated Company Accounts - TECHCERAM TECHNOLOGY CENTRE LIMITED | 2016-04-01 | 30-06-2015 | £9,705 Cash £53,220 equity |
Abbreviated Company Accounts - TECHCERAM TECHNOLOGY CENTRE LIMITED | 2015-03-28 | 30-06-2014 | £11,017 Cash £41,116 equity |