Company NameTecnobit Ltd
DirectorDarren Kirk
Company StatusActive
Company Number06057264
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Kirk
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleEngineer
Correspondence AddressArnison House 139a High Street
Yarm
Stockton
TS15 9AY
Secretary NameJill Kirk
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFritton
Pump Lane
Kirklevington
Cleveland
TS15 9LQ

Contact

Websitetecnobit.co.uk

Location

Registered AddressArnison House 139a High Street
Yarm
Stockton
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches3 other UK companies use this postal address

Shareholders

5 at £1Darren Kirk
50.00%
Ordinary
5 at £1Jillian Kirk
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,422
Current Liabilities£6,422

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
6 April 2023Appointment of Ms Jill Kirk as a director on 6 April 2023 (2 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
27 April 2022Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Arnison House 139a High Street Yarm Stockton TS15 9AY on 27 April 2022 (1 page)
6 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
18 August 2021Change of details for Ms Jill Kirk as a person with significant control on 18 August 2021 (2 pages)
18 August 2021Director's details changed for Darren Kirk on 18 August 2021 (2 pages)
18 August 2021Change of details for Mr Darren Kirk as a person with significant control on 18 August 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
7 December 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020 (1 page)
10 September 2020Director's details changed for Darren Kirk on 10 September 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 November 2019Notification of Darren Kirk as a person with significant control on 10 November 2017 (2 pages)
13 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 November 2017Notification of Jill Kirk as a person with significant control on 10 November 2017 (2 pages)
16 November 2017Notification of Jill Kirk as a person with significant control on 10 November 2017 (2 pages)
15 November 2017Cessation of Jill Kirk as a person with significant control on 9 November 2017 (1 page)
15 November 2017Cessation of Jill Kirk as a person with significant control on 9 November 2017 (1 page)
14 November 2017Notification of Jill Kirk as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Notification of Jill Kirk as a person with significant control on 9 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
(3 pages)
16 February 2016Registered office address changed from Fritton, Pump Lane Kirklevington Yarm Stockton TS15 9LQ to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Jill Kirk as a secretary on 16 February 2016 (1 page)
16 February 2016Registered office address changed from Fritton, Pump Lane Kirklevington Yarm Stockton TS15 9LQ to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Jill Kirk as a secretary on 16 February 2016 (1 page)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(4 pages)
17 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 February 2012Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
20 February 2012Previous accounting period shortened from 30 April 2012 to 31 October 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 February 2009Return made up to 18/01/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 February 2008Return made up to 18/01/08; full list of members (2 pages)
8 February 2008Return made up to 18/01/08; full list of members (2 pages)
10 August 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
10 August 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
18 January 2007Incorporation (15 pages)
18 January 2007Incorporation (15 pages)