TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED

TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02112848
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    • Manufacture of wiring devices (27330) / Manufacturing

    Where is TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED located?

    Registered Office Address
    Unit 1 V Park
    Jays Close
    RG22 4PD Basingstoke
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCONICS LIMITEDJun 23, 1987Jun 23, 1987
    TORIEN LIMITEDMar 19, 1987Mar 19, 1987

    What are the latest accounts for TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 30, 2024

    What is the status of the latest confirmation statement for TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel Croft on Nov 03, 2025

    2 pagesCH01

    Registered office address changed from Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU England to Unit 1 V Park Jays Close Basingstoke Hampshire RG22 4PD on Nov 04, 2025

    1 pagesAD01

    Director's details changed for Mrs Jennifer Drake on Nov 03, 2025

    2 pagesCH01

    Director's details changed for Mr Perry William Duffill on Nov 03, 2025

    2 pagesCH01

    Secretary's details changed for Mr Stephen Wing on Nov 03, 2025

    1 pagesCH03

    Full accounts made up to Jul 30, 2024

    25 pagesAA

    Certificate of change of name

    Company name changed interconics LIMITED\certificate issued on 03/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 03, 2025

    RES15

    Appointment of Mr Stephen Wing as a secretary on Jan 08, 2025

    2 pagesAP03

    Confirmation statement made on Dec 21, 2024 with updates

    4 pagesCS01

    Appointment of Mr Perry William Duffill as a director on May 08, 2024

    2 pagesAP01

    Termination of appointment of Gary Mitchell as a director on Apr 09, 2024

    1 pagesTM01

    Accounts for a medium company made up to Jul 31, 2023

    25 pagesAA

    Termination of appointment of Matthew Graham Negus as a director on Jan 08, 2024

    1 pagesTM01

    Appointment of Mrs Jennifer Drake as a director on Jan 08, 2024

    2 pagesAP01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gary Wearing as a director on Oct 11, 2023

    1 pagesTM01

    Registered office address changed from Atworth Business Park Bath Road Atworth Melksham Wiltshire SN12 8SB to Units 3 & 4 Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU on Oct 10, 2023

    1 pagesAD01

    Termination of appointment of David John Weston as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    23 pagesAA

    Previous accounting period shortened from Sep 15, 2022 to Jul 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 16, 2021

    9 pagesAA

    Appointment of Gary Wearing as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Gary Mitchell as a director on Jun 01, 2022

    2 pagesAP01

    Previous accounting period extended from Jun 30, 2021 to Sep 15, 2021

    1 pagesAA01

    Who are the officers of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WING, Stephen
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    Secretary
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    331376230001
    CROFT, Daniel
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    Director
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    EnglandBritish272787890001
    DRAKE, Jennifer
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    Director
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    EnglandBritish319355000001
    DUFFILL, Perry William
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    Director
    V Park
    Jays Close
    RG22 4PD Basingstoke
    Unit 1
    Hampshire
    England
    United KingdomBritish282790310001
    ERTMAN, Josef Tadeusz
    The Old Barn
    Hawkesbury Upton
    GL9 1BB Badminton
    Avon
    Secretary
    The Old Barn
    Hawkesbury Upton
    GL9 1BB Badminton
    Avon
    British5533810001
    MOORHOUSE, Kate
    Aintree House
    The Street, Luckington
    SN14 6NP Chippenham
    Wiltshire
    Secretary
    Aintree House
    The Street, Luckington
    SN14 6NP Chippenham
    Wiltshire
    British63669230001
    ROSS, Alexander
    Laurel Cottage
    14 Netherstreet
    SN15 2DW Chippenham
    Wiltshire
    Secretary
    Laurel Cottage
    14 Netherstreet
    SN15 2DW Chippenham
    Wiltshire
    British112447140001
    CARMELO, Sergi
    38 North Chaval
    London
    70922
    Director
    38 North Chaval
    London
    70922
    Italian85838740001
    ERTMAN, Josef Tadeusz
    The Old Barn
    Hawkesbury Upton
    GL9 1BB Badminton
    Avon
    Director
    The Old Barn
    Hawkesbury Upton
    GL9 1BB Badminton
    Avon
    British5533810001
    MITCHELL, Gary
    Bradford Road
    SN12 8BU Melksham
    Units 3 & 4 Challeymead Business Park
    Wiltshire
    England
    Director
    Bradford Road
    SN12 8BU Melksham
    Units 3 & 4 Challeymead Business Park
    Wiltshire
    England
    United KingdomBritish296425510001
    NEGUS, Matthew Graham
    Bradford Road
    SN12 8BU Melksham
    Units 3 & 4 Challeymead Business Park
    Wiltshire
    England
    Director
    Bradford Road
    SN12 8BU Melksham
    Units 3 & 4 Challeymead Business Park
    Wiltshire
    England
    EnglandBritish273371200002
    ROSS, Alexander
    Laurel Cottage
    14 Netherstreet
    SN15 2DW Chippenham
    Wiltshire
    Director
    Laurel Cottage
    14 Netherstreet
    SN15 2DW Chippenham
    Wiltshire
    United KingdomBritish112447140001
    WEARING, Gary
    Bradford Road
    SN12 8BU Melksham
    Units 3 & 4 Challeymead Business Park
    Wiltshire
    England
    Director
    Bradford Road
    SN12 8BU Melksham
    Units 3 & 4 Challeymead Business Park
    Wiltshire
    England
    United KingdomBritish296613440001
    WESTON, David John
    Flintstone Stud
    Lockeridge
    SN8 4ER Marlborough
    Wiltshire
    Director
    Flintstone Stud
    Lockeridge
    SN8 4ER Marlborough
    Wiltshire
    United KingdomBritish5533820003

    Who are the persons with significant control of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pod Bidco Limited
    Mundford Road Trading Estate
    IP24 1HX Thetford
    Unit 1
    England
    Sep 16, 2021
    Mundford Road Trading Estate
    IP24 1HX Thetford
    Unit 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number12675520
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Interconics Holdings Ltd
    Bath Road
    SN12 8SB Atworth
    Atworth Business Park
    Wiltshire
    United Kingdom
    Mar 13, 2017
    Bath Road
    SN12 8SB Atworth
    Atworth Business Park
    Wiltshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10666052
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David John Weston
    Atworth Business Park
    Bath Road Atworth
    SN12 8SB Melksham
    Wiltshire
    Apr 06, 2016
    Atworth Business Park
    Bath Road Atworth
    SN12 8SB Melksham
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alexander Ross
    Netherstreet
    Bromham
    SN15 2DW Chippenham
    14
    England
    Apr 06, 2016
    Netherstreet
    Bromham
    SN15 2DW Chippenham
    14
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0