Harrogate
Yorkshire
HG3 2GJ
Director Name | Mr Derek Atkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Long Crag View Harrogate North Yorkshire HG3 2GJ |
Director Name | Mr Mike Roberts |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Hookstone Centre, Hookstone Chase Harrogate North Yorkshire HG2 7HW |
Director Name | Mrs Charlene Atkinson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE |
Director Name | Matthew Mahony |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 2008) |
Role | Technical Director |
Correspondence Address | 11 Cavendish Street Harrogate North Yorkshire HG1 4NT |
Director Name | Mr Joseph Atcheson |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lynton Gardens Harrogate HG1 4TE |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | technology-products-solutions.co.uk |
---|---|
Telephone | 01423 881888 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Unit 3 Hookstone Centre Hookstone Chase Harrogate North Yorkshire HG2 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Derek Atkinson 98.04% Preference |
---|---|
80 at £1 | Derek Atkinson 1.12% Ordinary |
40 at £1 | Charlene Salmons 0.56% Ordinary A |
20 at £1 | Charlene Salmons 0.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,470 |
Cash | £77,839 |
Current Liabilities | £68,935 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
7 September 2020 | Confirmation statement made on 23 August 2020 with updates (8 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with updates (8 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with updates (8 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (8 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with updates (8 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
13 March 2017 | Secretary's details changed for Charlene Salmons on 1 March 2017 (1 page) |
13 March 2017 | Secretary's details changed for Charlene Salmons on 1 March 2017 (1 page) |
13 March 2017 | Appointment of Mrs Charlene Atkinson as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mrs Charlene Atkinson as a director on 1 March 2017 (2 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 July 2014 | Particulars of variation of rights attached to shares (1 page) |
16 July 2014 | Particulars of variation of rights attached to shares (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Appointment of Mr Mike Roberts as a director (2 pages) |
18 February 2013 | Appointment of Mr Mike Roberts as a director (2 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Appointment terminated director matthew mahony (1 page) |
16 September 2008 | Appointment terminated director matthew mahony (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (6 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (4 pages) |
28 August 2007 | Return made up to 23/08/07; full list of members (4 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
23 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
23 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (6 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
7 February 2005 | Ad 30/08/04--------- £ si 19140@1=19140 £ ic 1/19141 (2 pages) |
7 February 2005 | Ad 30/08/04--------- £ si 19140@1=19140 £ ic 1/19141 (2 pages) |
4 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
4 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: sanderson house, station road horsforth leeds LS17 5NT (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: sanderson house, station road horsforth leeds LS17 5NT (2 pages) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
23 August 2004 | Incorporation (11 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Incorporation (11 pages) |
23 August 2004 | Director resigned (1 page) |