Chester Le Street
County Durham
DH3 3AU
Director Name | Mr Michael John Dick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Director Name | Mr Brian Fenwick |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fabriam Centre, Atmel Way Middle Engine Lane Newcastle Upon Tyne NE28 9NZ |
Secretary Name | Mr Michael John Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Website | staffvetting.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0217634 |
Telephone region | Unknown |
Registered Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Techtegrity LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,046 |
Cash | £9,419 |
Current Liabilities | £482,867 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
22 April 2013 | Delivered on: 4 May 2013 Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
24 July 2012 | Delivered on: 27 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Change of details for a person with significant control (2 pages) |
21 December 2020 | Director's details changed for Mr Stephen John Brown on 17 December 2020 (2 pages) |
21 December 2020 | Registered office address changed from Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9nd to Hadrian House Front Street Chester Le Street Co. Durham DH3 3DB on 21 December 2020 (1 page) |
21 December 2020 | Change of details for Techtegrity Limited as a person with significant control on 17 December 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 February 2020 | Director's details changed for Stephen John Brown on 31 May 2017 (2 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 March 2019 | Annual return made up to 9 January 2012 with a full list of shareholders
|
1 March 2019 | Annual return made up to 9 January 2009 with a full list of shareholders (10 pages) |
1 March 2019 | Annual return made up to 9 January 2008 with a full list of shareholders (10 pages) |
24 January 2019 | Second filing of Confirmation Statement dated 23/01/2017 (6 pages) |
21 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
14 December 2018 | Second filing of the annual return made up to 9 January 2014 (22 pages) |
14 December 2018 | Second filing of the annual return made up to 9 January 2010 (22 pages) |
14 December 2018 | Second filing of the annual return made up to 9 January 2011 (22 pages) |
14 December 2018 | Second filing of the annual return made up to 9 January 2013 (22 pages) |
14 December 2018 | Annual return made up to 9 January 2015 with a full list of shareholders
|
14 December 2018 | Second filing of the annual return made up to 9 January 2016 (22 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
27 February 2018 | Satisfaction of charge 060455190002 in full (4 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates
|
9 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
9 December 2016 | Accounts for a small company made up to 30 June 2016 (9 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 June 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
24 June 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
16 January 2015 | Registered office address changed from , Cobalt Business Exchange Cobalt Park Way, Newcastle upon Tyne, NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9nd on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ to Unit 7 Kingfisher Way Silverlink Business Park Newcastle upon Tyne NE28 9ND on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 February 2014 | Director's details changed for Stephen John Brown on 20 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Stephen John Brown on 20 January 2014 (2 pages) |
4 May 2013 | Registration of charge 060455190002 (48 pages) |
4 May 2013 | Registration of charge 060455190002 (48 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 February 2013 | Director's details changed for Stephen John Brown on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Stephen John Brown on 1 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Stephen John Brown on 1 February 2013 (2 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders
|
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (16 pages) |
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2012
|
23 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2012 (16 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 April 2012 | Termination of appointment of Michael Dick as a director (1 page) |
24 April 2012 | Termination of appointment of Michael Dick as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
7 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
7 February 2012 | Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders
|
7 February 2012 | Registered office address changed from , Fabriam Centre, Atmel Way, Middle Engine Lane, Newcastle upon Tyne, NE28 9NZ on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ on 7 February 2012 (1 page) |
23 December 2011 | Termination of appointment of Michael Dick as a secretary (1 page) |
23 December 2011 | Termination of appointment of Michael Dick as a secretary (1 page) |
23 December 2011 | Termination of appointment of Brian Fenwick as a director (1 page) |
23 December 2011 | Termination of appointment of Brian Fenwick as a director (1 page) |
29 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders
|
27 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 March 2010 | Director's details changed for Brian Fenwick on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders
|
2 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Brian Fenwick on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Brian Fenwick on 2 March 2010 (2 pages) |
26 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2007 | Incorporation (18 pages) |
9 January 2007 | Incorporation (18 pages) |