Company NameTechnology Products Solutions Limited
Company StatusActive
Company Number05212380
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Charlene Atkinson
NationalityBritish
StatusCurrent
Appointed23 August 2004(same day as company formation)
RoleAccounts Clerk
Correspondence Address11 Long Crag View
Harrogate
Yorkshire
HG3 2GJ
Director NameMr Derek Atkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(2 weeks, 1 day after company formation)
Appointment Duration19 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address11 Long Crag View
Harrogate
North Yorkshire
HG3 2GJ
Director NameMr Mike Roberts
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(8 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Hookstone Centre, Hookstone Chase
Harrogate
North Yorkshire
HG2 7HW
Director NameMrs Charlene Atkinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Mews Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMatthew Mahony
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2008)
RoleTechnical Director
Correspondence Address11 Cavendish Street
Harrogate
North Yorkshire
HG1 4NT
Director NameMr Joseph Atcheson
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynton Gardens
Harrogate
HG1 4TE
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetechnology-products-solutions.co.uk
Telephone01423 881888
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 3 Hookstone Centre
Hookstone Chase
Harrogate
North Yorkshire
HG2 7HW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Derek Atkinson
98.04%
Preference
80 at £1Derek Atkinson
1.12%
Ordinary
40 at £1Charlene Salmons
0.56%
Ordinary A
20 at £1Charlene Salmons
0.28%
Ordinary

Financials

Year2014
Net Worth£69,470
Cash£77,839
Current Liabilities£68,935

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

7 September 2020Confirmation statement made on 23 August 2020 with updates (8 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (8 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 August 2018Confirmation statement made on 23 August 2018 with updates (8 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (8 pages)
5 September 2017Confirmation statement made on 23 August 2017 with updates (8 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
28 June 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
13 March 2017Secretary's details changed for Charlene Salmons on 1 March 2017 (1 page)
13 March 2017Secretary's details changed for Charlene Salmons on 1 March 2017 (1 page)
13 March 2017Appointment of Mrs Charlene Atkinson as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mrs Charlene Atkinson as a director on 1 March 2017 (2 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7,140
(9 pages)
29 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 7,140
(9 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,140
(8 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,140
(8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,140
(8 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 7,140
(8 pages)
16 July 2014Particulars of variation of rights attached to shares (1 page)
16 July 2014Particulars of variation of rights attached to shares (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,140
(8 pages)
10 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 7,140
(8 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Appointment of Mr Mike Roberts as a director (2 pages)
18 February 2013Appointment of Mr Mike Roberts as a director (2 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2009Return made up to 23/08/09; full list of members (5 pages)
15 September 2009Return made up to 23/08/09; full list of members (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
16 September 2008Appointment terminated director matthew mahony (1 page)
16 September 2008Appointment terminated director matthew mahony (1 page)
26 August 2008Return made up to 23/08/08; full list of members (6 pages)
26 August 2008Return made up to 23/08/08; full list of members (6 pages)
28 August 2007Return made up to 23/08/07; full list of members (4 pages)
28 August 2007Return made up to 23/08/07; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
23 August 2006Return made up to 23/08/06; full list of members (4 pages)
23 August 2006Return made up to 23/08/06; full list of members (4 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2005Return made up to 23/08/05; full list of members (6 pages)
14 September 2005Return made up to 23/08/05; full list of members (6 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
7 February 2005Ad 30/08/04--------- £ si 19140@1=19140 £ ic 1/19141 (2 pages)
7 February 2005Ad 30/08/04--------- £ si 19140@1=19140 £ ic 1/19141 (2 pages)
4 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 September 2004Registered office changed on 21/09/04 from: sanderson house, station road horsforth leeds LS17 5NT (2 pages)
21 September 2004Registered office changed on 21/09/04 from: sanderson house, station road horsforth leeds LS17 5NT (2 pages)
13 September 2004New director appointed (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Director resigned (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2004Incorporation (11 pages)
23 August 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Incorporation (11 pages)
23 August 2004Director resigned (1 page)