TTG TECHNOLOGY (EUROPE) LIMITED - CHIPPENHAM
Company Profile | Company Filings |
Overview
TTG TECHNOLOGY (EUROPE) LIMITED is a Private Limited Company from CHIPPENHAM ENGLAND and has the status: Active.
TTG TECHNOLOGY (EUROPE) LIMITED was incorporated 14 years ago on 29/03/2010 and has the registered number: 07206481. The accounts status is FULL and accounts are next due on 30/09/2024.
TTG TECHNOLOGY (EUROPE) LIMITED was incorporated 14 years ago on 29/03/2010 and has the registered number: 07206481. The accounts status is FULL and accounts are next due on 30/09/2024.
TTG TECHNOLOGY (EUROPE) LIMITED - CHIPPENHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BROOK SUITE, GROUND FLOOR, BEWLEY HOUSE
CHIPPENHAM
SN15 1JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SCOTT ANDREW WINKS | Jun 1969 | Australian | Director | 2023-01-01 | CURRENT |
MR ROBERT CLAY | Jul 1970 | British | Director | 2023-01-01 | CURRENT |
MISS CLAIRE SIDHU | Secretary | 2021-01-31 | CURRENT | ||
MR IAN CHRISTOPHER PAPWORTH | Jan 1952 | British | Director | 2010-03-30 UNTIL 2011-03-01 | RESIGNED |
MR MARK MILLER | Nov 1962 | Canadian | Director | 2021-01-31 UNTIL 2023-01-01 | RESIGNED |
MR JULIAN RICHARD HENWOOD | Jun 1962 | British | Director | 2010-03-29 UNTIL 2010-03-30 | RESIGNED |
MISS CARRIE MARKS | May 1980 | British | Director | 2021-01-31 UNTIL 2023-01-01 | RESIGNED |
MR DALE FRANKLIN COLEMAN | Sep 1946 | Australian | Director | 2010-03-30 UNTIL 2021-01-31 | RESIGNED |
MR BRIAN BEATTIE | Apr 1967 | Canadian | Director | 2021-01-31 UNTIL 2023-01-01 | RESIGNED |
DALE FRANKLIN COLEMAN | British | Secretary | 2010-03-30 UNTIL 2011-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Signature Rail Limited | 2021-01-31 | Chippenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Dale Coleman | 2016-07-15 - 2021-01-31 | 9/1946 | London |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TTG_TECHNOLOGY_(EUROPE)_L - Accounts | 2023-10-03 | 31-12-2022 | £48,254 equity |
TTG_TECHNOLOGY_(EUROPE)_L - Accounts | 2023-02-14 | 31-12-2021 | £7,289 equity |
TTG Technology (Europe) Limited Filleted accounts for Companies House (small and micro) | 2021-10-01 | 31-12-2020 | |
TTG Technology (Europe) Limited Filleted accounts for Companies House (small and micro) | 2020-03-27 | 30-06-2019 | £227,712 Cash £-82,168 equity |
TTG Technology (Europe) Limited Filleted accounts for Companies House (small and micro) | 2019-03-28 | 30-06-2018 | £165,072 Cash £-235,605 equity |
Accounts filed on 30-06-2017 | 2018-03-29 | 30-06-2017 | £72,696 Cash £-289,762 equity |
Accounts filed on 30-06-2016 | 2017-03-30 | 30-06-2016 | £56,566 Cash £11,702 equity |
Accounts filed on 30-06-2015 | 2016-03-24 | 30-06-2015 | £121,782 Cash £3,425 equity |
Accounts filed on 30-06-2014 | 2015-03-13 | 30-06-2014 | £32,365 Cash £-13,916 equity |