TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED
Overview
| Company Name | TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02112848 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCONICS LIMITED | Jun 23, 1987 | Jun 23, 1987 |
| TORIEN LIMITED | Mar 19, 1987 | Mar 19, 1987 |
What are the latest accounts for TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 30, 2024 |
What is the status of the latest confirmation statement for TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | No |
What are the latest filings for TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Daniel Croft on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mrs Jennifer Drake on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Perry William Duffill on Nov 03, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Stephen Wing on Nov 03, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jul 30, 2024 | 25 pages | AA | ||||||||||
Certificate of change of name Company name changed interconics LIMITED\certificate issued on 03/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen Wing as a secretary on Jan 08, 2025 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Dec 21, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Perry William Duffill as a director on May 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Mitchell as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a medium company made up to Jul 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Matthew Graham Negus as a director on Jan 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jennifer Drake as a director on Jan 08, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gary Wearing as a director on Oct 11, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of David John Weston as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jul 31, 2022 | 23 pages | AA | ||||||||||
Previous accounting period shortened from Sep 15, 2022 to Jul 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 16, 2021 | 9 pages | AA | ||||||||||
Appointment of Gary Wearing as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary Mitchell as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jun 30, 2021 to Sep 15, 2021 | 1 pages | AA01 | ||||||||||
Who are the officers of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WING, Stephen | Secretary | V Park Jays Close RG22 4PD Basingstoke Unit 1 Hampshire England | 331376230001 | |||||||
| CROFT, Daniel | Director | V Park Jays Close RG22 4PD Basingstoke Unit 1 Hampshire England | England | British | 272787890001 | |||||
| DRAKE, Jennifer | Director | V Park Jays Close RG22 4PD Basingstoke Unit 1 Hampshire England | England | British | 319355000001 | |||||
| DUFFILL, Perry William | Director | V Park Jays Close RG22 4PD Basingstoke Unit 1 Hampshire England | United Kingdom | British | 282790310001 | |||||
| ERTMAN, Josef Tadeusz | Secretary | The Old Barn Hawkesbury Upton GL9 1BB Badminton Avon | British | 5533810001 | ||||||
| MOORHOUSE, Kate | Secretary | Aintree House The Street, Luckington SN14 6NP Chippenham Wiltshire | British | 63669230001 | ||||||
| ROSS, Alexander | Secretary | Laurel Cottage 14 Netherstreet SN15 2DW Chippenham Wiltshire | British | 112447140001 | ||||||
| CARMELO, Sergi | Director | 38 North Chaval London 70922 | Italian | 85838740001 | ||||||
| ERTMAN, Josef Tadeusz | Director | The Old Barn Hawkesbury Upton GL9 1BB Badminton Avon | British | 5533810001 | ||||||
| MITCHELL, Gary | Director | Bradford Road SN12 8BU Melksham Units 3 & 4 Challeymead Business Park Wiltshire England | United Kingdom | British | 296425510001 | |||||
| NEGUS, Matthew Graham | Director | Bradford Road SN12 8BU Melksham Units 3 & 4 Challeymead Business Park Wiltshire England | England | British | 273371200002 | |||||
| ROSS, Alexander | Director | Laurel Cottage 14 Netherstreet SN15 2DW Chippenham Wiltshire | United Kingdom | British | 112447140001 | |||||
| WEARING, Gary | Director | Bradford Road SN12 8BU Melksham Units 3 & 4 Challeymead Business Park Wiltshire England | United Kingdom | British | 296613440001 | |||||
| WESTON, David John | Director | Flintstone Stud Lockeridge SN8 4ER Marlborough Wiltshire | United Kingdom | British | 5533820003 |
Who are the persons with significant control of TECHPOINT MANUFACTURING SOLUTIONS (MELKSHAM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pod Bidco Limited | Sep 16, 2021 | Mundford Road Trading Estate IP24 1HX Thetford Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Interconics Holdings Ltd | Mar 13, 2017 | Bath Road SN12 8SB Atworth Atworth Business Park Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Weston | Apr 06, 2016 | Atworth Business Park Bath Road Atworth SN12 8SB Melksham Wiltshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alexander Ross | Apr 06, 2016 | Netherstreet Bromham SN15 2DW Chippenham 14 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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