TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED - GAINSBOROUGH
Company Profile | Company Filings |
Overview
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED is a Private Limited Company from GAINSBOROUGH and has the status: Active.
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED was incorporated 24 years ago on 01/06/1999 and has the registered number: 03780692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED was incorporated 24 years ago on 01/06/1999 and has the registered number: 03780692. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED - GAINSBOROUGH
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT C SANDARS ROAD
GAINSBOROUGH
LINCOLNSHIRE
DN21 1RZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN BENSON | May 1989 | British | Director | 2021-06-09 | CURRENT |
MR WAYNE GARY KEDWARD | Dec 1970 | British | Director | 2023-12-01 | CURRENT |
MRS JESSIE MICHELLE CLARK | Secretary | 2022-07-15 | CURRENT | ||
JOHN PRESTON WRATH | Sep 1953 | British | Director | 1999-06-10 UNTIL 2019-01-31 | RESIGNED |
MR ANDREW LEWIN | Sep 1970 | British | Director | 2020-11-01 UNTIL 2023-12-20 | RESIGNED |
JOSEPHINE WRATH | Mar 1955 | British | Secretary | 1999-06-01 UNTIL 2019-05-08 | RESIGNED |
ELIZABETH KING | Mar 1956 | British | Director | 1999-06-01 UNTIL 2018-09-01 | RESIGNED |
GEORGE ROSSALL KING | Feb 1953 | British | Director | 1999-06-01 UNTIL 2022-01-07 | RESIGNED |
BLACKFRIAR SECRETARIES LIMITED | Nominee Secretary | 1999-06-01 UNTIL 1999-06-01 | RESIGNED | ||
BLACKFRIAR DIRECTORS LIMITED | Nominee Director | 1999-06-01 UNTIL 1999-06-01 | RESIGNED | ||
ELIZABETH KING | Secretary | 2019-05-08 UNTIL 2022-07-15 | RESIGNED | ||
JOSEPHINE WRATH | Mar 1955 | British | Director | 1999-06-01 UNTIL 2018-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Technosys Holdings Limited | 2023-11-03 | Gainsborough Lincolnshire |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent |
|
Mr George Rossall King | 2016-06-02 - 2023-11-03 | 2/1953 | Gainsborough Lincolnshire | Significant influence or control |
Mr John Preston Wrath | 2016-06-02 - 2019-01-31 | 9/1953 | Gainsborough Lincolnshire | Significant influence or control |
Elizabeth King | 2016-06-02 - 2018-09-01 | 3/1956 | Gainsborough Lincolnshire | Significant influence or control |
Josephine Wrath | 2016-06-02 - 2018-09-01 | 3/1955 | Gainsborough Lincolnshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Technosys Packaging Engineering Services Limited Filleted accounts for Companies House (small and micro) | 2023-06-17 | 31-03-2023 | £87,324 Cash £80,860 equity |
Technosys Packaging Engineering Services Limited Filleted accounts for Companies House (small and micro) | 2022-07-01 | 31-03-2022 | £31,137 Cash £50,950 equity |
Abbreviated Company Accounts - TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED | 2016-06-25 | 31-03-2016 | £127,252 Cash £189,625 equity |
Abbreviated Company Accounts - TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED | 2015-06-17 | 31-03-2015 | £88,028 Cash £165,840 equity |
Abbreviated Company Accounts - TECHNOSYS PACKAGING ENGINEERING SERVICES LIMITED | 2014-07-08 | 31-03-2014 | £100,380 Cash £154,650 equity |