Company NameTechbelt International Ltd
Company StatusDissolved
Company Number06948366
CategoryPrivate Limited Company
Incorporation Date30 June 2009(14 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameTechbelt Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Simon James Sparkes
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield 104 Oakes Road South
Oakes
Huddersfield
West Yorkshire
HD3 4XU
Secretary NameSimon James Sparkes
NationalityBritish
StatusClosed
Appointed30 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMayfield 104 Oakes Road South
Oakes
Huddersfield
West Yorkshire
HD3 4XU

Contact

Websitewww.techbeltusa.com
Email address[email protected]
Telephone01422 366386
Telephone regionHalifax

Location

Registered AddressLevel 0, 1850 Mill Shaw Lodge Mills
Halifax
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mr Simon James Sparkes
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
6 March 2020Application to strike the company off the register (1 page)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
9 November 2018Company name changed techbelt LTD\certificate issued on 09/11/18 (2 pages)
9 November 2018Change of name notice (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 April 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
22 April 2017Confirmation statement made on 22 April 2017 with no updates (3 pages)
24 March 2017Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 24 March 2017 (1 page)
24 March 2017Registered office address changed from The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET to Level 0, 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 24 March 2017 (1 page)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom to The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 14 July 2014 (1 page)
14 July 2014Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom to The Mending Rooms Shaw Lodge Mills Simmonds Lane Halifax West Yorkshire HX3 9ET on 14 July 2014 (1 page)
14 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(4 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 July 2012Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 52 Greenfield Avenue Oakes Huddersfield West Yorkshire HD3 4GA United Kingdom on 13 July 2012 (1 page)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 July 2012Registered office address changed from Mayfield 104 Oakes Road South Oakes Huddersfield West Yorkshire HD3 4XU United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from 52 Greenfield Avenue Oakes Huddersfield West Yorkshire HD3 4GA United Kingdom on 13 July 2012 (1 page)
26 April 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
26 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 April 2012Director's details changed for Mr. Simon James Sparkes on 26 April 2012 (2 pages)
26 April 2012Secretary's details changed for Simon James Sparkes on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr. Simon James Sparkes on 26 April 2012 (2 pages)
26 April 2012Secretary's details changed for Simon James Sparkes on 26 April 2012 (2 pages)
26 April 2012Current accounting period shortened from 30 June 2012 to 31 May 2012 (1 page)
27 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 September 2010Appointment of Simon James Sparkes as a secretary (3 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
15 September 2010Appointment of Simon James Sparkes as a secretary (3 pages)
15 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
30 June 2009Incorporation (8 pages)
30 June 2009Incorporation (8 pages)