TECHTRONIC INDUSTRIES (UK) LTD

TECHTRONIC INDUSTRIES (UK) LTD

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

    Company NameTECHTRONIC INDUSTRIES (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02478762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of TECHTRONIC INDUSTRIES (UK) LTD?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TECHTRONIC INDUSTRIES (UK) LTD located?

    Registered Office Address
    Suite A, Second Floor
    Parkway
    SL7 1YL Marlow
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHTRONIC INDUSTRIES (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    RYOBI TECHNOLOGIES (UK) LTDSep 11, 2001Sep 11, 2001
    RYOBI POWER EQUIPMENT (U K) LIMITEDOct 19, 1995Oct 19, 1995
    RYOBI LAWN & GARDEN (UK), LIMITEDJun 21, 1990Jun 21, 1990
    TYROLESE (177) LIMITEDMar 08, 1990Mar 08, 1990

    What are the latest accounts for TECHTRONIC INDUSTRIES (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TECHTRONIC INDUSTRIES (UK) LTD?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for TECHTRONIC INDUSTRIES (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 16, 2024

    • Capital: GBP 9,896,975
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Dec 17, 2024

    • Capital: GBP 1,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 12, 2024

    • Capital: GBP 14,000,000
    3 pagesSH01

    Statement of capital on Dec 13, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Parvinder Gidday as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Kwok-Hung Peter Chau as a director on Nov 16, 2024

    1 pagesTM01

    Director's details changed for Mr Muhammed Seyit Turkmen on Oct 08, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Muhammed Seyit Turkmen as a director on Apr 22, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Mar 31, 2022 with updates

    4 pagesCS01

    Notification of Techtronic Industries Emea Ltd as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Cessation of A & M Industries Sarl as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Who are the officers of TECHTRONIC INDUSTRIES (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDAY, Parvinder
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    Director
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    EnglandBritishFinance And Operations Director318054700001
    MCELVEEN, Dale
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    Director
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    Northern IrelandBritishGeneral Manager276408260001
    TURKMEN, Muhammed Seyit
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    Director
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    EnglandTurkishAccountant322260180002
    DARLING, Lee
    Medina House
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    Secretary
    Medina House
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    160987400001
    DOUGLAS, Martin Stewart
    Suffolk House Quarry Lane
    Gorsley
    HR9 7SJ Ross On Wye
    Herefordshire
    Secretary
    Suffolk House Quarry Lane
    Gorsley
    HR9 7SJ Ross On Wye
    Herefordshire
    British51385850001
    HAIGH, Tristan Alexander
    Elizabeth Road
    RG9 1RG Henley-On-Thames
    32
    Oxfordshire
    Secretary
    Elizabeth Road
    RG9 1RG Henley-On-Thames
    32
    Oxfordshire
    British134262170001
    HARTLEY, Jenny Anne
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Secretary
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    168576430001
    LEE, Andrew Simon
    20 Newberry Crescent
    SL4 5SN Windsor
    Berkshire
    Secretary
    20 Newberry Crescent
    SL4 5SN Windsor
    Berkshire
    BritishFinancial Controller47419070001
    MASON, Robert Andrew
    Medina House
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    Secretary
    Medina House
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    152376200001
    RINTS, Michael Andrew
    Medina House
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    Secretary
    Medina House
    Fieldhouse Lane
    SL7 1TB Marlow
    Bucks
    163608050001
    STEVENSON, Mark St John
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    Secretary
    31 Buckles Way
    SM7 1HB Banstead
    Surrey
    BritishFinance Director110434840001
    TAKEUCHI, Yasushi
    Flat 1 Abbotsdene
    6 Cudnall Street Charlton Kings
    GL53 8HT Cheltenham
    Secretary
    Flat 1 Abbotsdene
    6 Cudnall Street Charlton Kings
    GL53 8HT Cheltenham
    British50467740001
    TAKEUCHI, Yasushi
    Flat 1 Abbotsdene
    6 Cudnall Street Charlton Kings
    GL53 8HT Cheltenham
    Secretary
    Flat 1 Abbotsdene
    6 Cudnall Street Charlton Kings
    GL53 8HT Cheltenham
    British50467740001
    WATSON, Paul
    44 Seven Waters
    Leonard Stanley
    GL10 3PA Stonehouse
    Gloucestershire
    Secretary
    44 Seven Waters
    Leonard Stanley
    GL10 3PA Stonehouse
    Gloucestershire
    BritishAccountant77893560001
    WHITING, David Michael
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Secretary
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    182844930001
    ZULIANI, Donatella
    15 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    Secretary
    15 Rays Avenue
    SL4 5HG Windsor
    Berkshire
    British101828550001
    CHAU, Kwok-Hung Peter
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    Director
    Parkway
    SL7 1YL Marlow
    Suite A, Second Floor
    Bucks
    England
    EnglandBritishFinance Director178804100001
    CHI PING CHUNG, Roy
    Flat G Evelyn Towers
    29/F 38 Cloudview Rd
    North Point
    Hong Kong
    Director
    Flat G Evelyn Towers
    29/F 38 Cloudview Rd
    North Point
    Hong Kong
    Hong KongChineseManaging Director77893530001
    DOUGLAS, Martin Stewart
    Suffolk House Quarry Lane
    Gorsley
    HR9 7SJ Ross On Wye
    Herefordshire
    Director
    Suffolk House Quarry Lane
    Gorsley
    HR9 7SJ Ross On Wye
    Herefordshire
    EnglandBritishCompany Director51385850001
    DUARTE, Alex Miquel Braz
    Flat 5 The Willows
    Willows Road
    SL8 5HE Bourne End
    Buckinghamshire
    Director
    Flat 5 The Willows
    Willows Road
    SL8 5HE Bourne End
    Buckinghamshire
    EnglandPortugueseDirector196141410001
    IGUCHI, Kazuo
    1-7-3 Taihedai Tsujido
    Fujisawa-Shi Kanagawa-Ken 251
    Japan
    Director
    1-7-3 Taihedai Tsujido
    Fujisawa-Shi Kanagawa-Ken 251
    Japan
    JapaneseDirector26251940001
    MARSHALL, Derrick
    Westering Cottage
    The Causeway, Bray
    SL6 2AD Maidenhead
    Berkshire
    Director
    Westering Cottage
    The Causeway, Bray
    SL6 2AD Maidenhead
    Berkshire
    BritishManaging Director77893440002
    MIRONE, Amelia Rosa
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    EnglandPortuguese,BritishVice President Commercial Finance210882600001
    MONTGOMERY-CUNINGHAME, John, Sir
    55 Welbeck Street
    W1M 7HD London
    Director
    55 Welbeck Street
    W1M 7HD London
    BritishChairman35668290001
    PEARSON, Mark Desmond Thomas
    Wynchmore
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    Director
    Wynchmore
    46 Hill Road
    OX49 5AD Watlington
    Oxfordshire
    EnglandBritishDirector97154120001
    PUDWILL, Horst Julius
    Hse 25 The Riviera
    No 10 Sha Rd
    Riverstand
    Sai Kung
    Hong Kong
    Director
    Hse 25 The Riviera
    No 10 Sha Rd
    Riverstand
    Sai Kung
    Hong Kong
    Hong KongGermanChairman77893480002
    RAFFERTY, Martin Graham
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    England
    EnglandBritishEmea Director163174370001
    SHORIN, Masato
    42b Montpellier Apartments
    Montpellier Spa Road
    GL50 1UL Cheltenham
    Gloucestershire
    Director
    42b Montpellier Apartments
    Montpellier Spa Road
    GL50 1UL Cheltenham
    Gloucestershire
    JapaneseManaging Director70716720001
    STUART, Timothy Ian
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    Director
    Globeside Business Park
    Fieldhouse Lane
    SL7 1HZ Marlow
    3
    Buckinghamshire
    United KingdomBritishAccountant201132810001
    TAKENAKA, Yukimasa
    Yayoigaoka,Ooaza,Ekiya-Cho,
    7201135 Fukuyama-Shi,
    Hiroshima-Ken
    Japan
    Director
    Yayoigaoka,Ooaza,Ekiya-Cho,
    7201135 Fukuyama-Shi,
    Hiroshima-Ken
    Japan
    JapaneseGeneral Manager65193600001
    TALLENTS, Anthony David Philip
    Knapp End New Drive
    Painswick
    GL6 6YE Gloucester
    Glos
    Director
    Knapp End New Drive
    Painswick
    GL6 6YE Gloucester
    Glos
    BritishCompany Director9072370001
    URAKAMI, Akio, Dr
    2-11-36-401 Motoazabu
    Minato-Ku
    Tokyo 106
    Japan
    Director
    2-11-36-401 Motoazabu
    Minato-Ku
    Tokyo 106
    Japan
    JapaneseExecutive Vice President26251970001
    UTSUMI, Kazuya
    16 Western Court
    Western Road
    GL50 3RH Cheltenham
    Gloucestershire
    Director
    16 Western Court
    Western Road
    GL50 3RH Cheltenham
    Gloucestershire
    JapaneseManaging Director34230920001
    WILSON, Bryan Keith
    Hazelwood Heights
    RH8 0QQ Oxted
    7
    Surrey
    Director
    Hazelwood Heights
    RH8 0QQ Oxted
    7
    Surrey
    EnglandBritishGeneral Manager89494280001
    YASUZAWA, Kazuhiko
    403 Aburesuto Hirabari 1601
    4 Cho-Me Hirabari Tenpaku-Ku
    Nagoya-Shi 468-0011
    Japan
    Director
    403 Aburesuto Hirabari 1601
    4 Cho-Me Hirabari Tenpaku-Ku
    Nagoya-Shi 468-0011
    Japan
    JapaneseManaging Director44711810003

    Who are the persons with significant control of TECHTRONIC INDUSTRIES (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Market Street
    SL6 8AD Maidenhead
    22
    England
    Dec 01, 2021
    Market Street
    SL6 8AD Maidenhead
    22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07722861
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    A & M Industries Sarl
    Rue Gabriel Lippmann
    L-5365
    Munsbach
    6c
    Luxembourg
    Apr 06, 2016
    Rue Gabriel Lippmann
    L-5365
    Munsbach
    6c
    Luxembourg
    Yes
    Legal FormPrivate Limited Liability Company
    Legal AuthoritySupreme Law Of The Grand Duchy Of Luxembourg
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TECHTRONIC INDUSTRIES (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lease
    Created On Feb 15, 2002
    Delivered On Feb 22, 2002
    Outstanding
    Amount secured
    £13,150.00 plus vat due or to become due from the company to the chargee
    Short particulars
    All such beneficial interest in the deposit account.
    Persons Entitled
    • Anne Rose Willis and Edward Willis
    Transactions
    • Feb 22, 2002Registration of a charge (395)

    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