TECHTRONIC INDUSTRIES (UK) LTD
Overview
Company Name | TECHTRONIC INDUSTRIES (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02478762 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TECHTRONIC INDUSTRIES (UK) LTD?
Company Name | From | Until |
---|---|---|
RYOBI TECHNOLOGIES (UK) LTD | Sep 11, 2001 | Sep 11, 2001 |
RYOBI POWER EQUIPMENT (U K) LIMITED | Oct 19, 1995 | Oct 19, 1995 |
RYOBI LAWN & GARDEN (UK), LIMITED | Jun 21, 1990 | Jun 21, 1990 |
TYROLESE (177) LIMITED | Mar 08, 1990 | Mar 08, 1990 |
What are the latest accounts for TECHTRONIC INDUSTRIES (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TECHTRONIC INDUSTRIES (UK) LTD?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for TECHTRONIC INDUSTRIES (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 16, 2024
| 4 pages | SH01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Dec 17, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital on Dec 13, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Parvinder Gidday as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kwok-Hung Peter Chau as a director on Nov 16, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Muhammed Seyit Turkmen on Oct 08, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Appointment of Mr Muhammed Seyit Turkmen as a director on Apr 22, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Techtronic Industries Emea Ltd as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of A & M Industries Sarl as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of TECHTRONIC INDUSTRIES (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GIDDAY, Parvinder | Director | Parkway SL7 1YL Marlow Suite A, Second Floor Bucks England | England | British | Finance And Operations Director | 318054700001 | ||||
MCELVEEN, Dale | Director | Parkway SL7 1YL Marlow Suite A, Second Floor Bucks England | Northern Ireland | British | General Manager | 276408260001 | ||||
TURKMEN, Muhammed Seyit | Director | Parkway SL7 1YL Marlow Suite A, Second Floor Bucks England | England | Turkish | Accountant | 322260180002 | ||||
DARLING, Lee | Secretary | Medina House Fieldhouse Lane SL7 1TB Marlow Bucks | 160987400001 | |||||||
DOUGLAS, Martin Stewart | Secretary | Suffolk House Quarry Lane Gorsley HR9 7SJ Ross On Wye Herefordshire | British | 51385850001 | ||||||
HAIGH, Tristan Alexander | Secretary | Elizabeth Road RG9 1RG Henley-On-Thames 32 Oxfordshire | British | 134262170001 | ||||||
HARTLEY, Jenny Anne | Secretary | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | 168576430001 | |||||||
LEE, Andrew Simon | Secretary | 20 Newberry Crescent SL4 5SN Windsor Berkshire | British | Financial Controller | 47419070001 | |||||
MASON, Robert Andrew | Secretary | Medina House Fieldhouse Lane SL7 1TB Marlow Bucks | 152376200001 | |||||||
RINTS, Michael Andrew | Secretary | Medina House Fieldhouse Lane SL7 1TB Marlow Bucks | 163608050001 | |||||||
STEVENSON, Mark St John | Secretary | 31 Buckles Way SM7 1HB Banstead Surrey | British | Finance Director | 110434840001 | |||||
TAKEUCHI, Yasushi | Secretary | Flat 1 Abbotsdene 6 Cudnall Street Charlton Kings GL53 8HT Cheltenham | British | 50467740001 | ||||||
TAKEUCHI, Yasushi | Secretary | Flat 1 Abbotsdene 6 Cudnall Street Charlton Kings GL53 8HT Cheltenham | British | 50467740001 | ||||||
WATSON, Paul | Secretary | 44 Seven Waters Leonard Stanley GL10 3PA Stonehouse Gloucestershire | British | Accountant | 77893560001 | |||||
WHITING, David Michael | Secretary | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | 182844930001 | |||||||
ZULIANI, Donatella | Secretary | 15 Rays Avenue SL4 5HG Windsor Berkshire | British | 101828550001 | ||||||
CHAU, Kwok-Hung Peter | Director | Parkway SL7 1YL Marlow Suite A, Second Floor Bucks England | England | British | Finance Director | 178804100001 | ||||
CHI PING CHUNG, Roy | Director | Flat G Evelyn Towers 29/F 38 Cloudview Rd North Point Hong Kong | Hong Kong | Chinese | Managing Director | 77893530001 | ||||
DOUGLAS, Martin Stewart | Director | Suffolk House Quarry Lane Gorsley HR9 7SJ Ross On Wye Herefordshire | England | British | Company Director | 51385850001 | ||||
DUARTE, Alex Miquel Braz | Director | Flat 5 The Willows Willows Road SL8 5HE Bourne End Buckinghamshire | England | Portuguese | Director | 196141410001 | ||||
IGUCHI, Kazuo | Director | 1-7-3 Taihedai Tsujido Fujisawa-Shi Kanagawa-Ken 251 Japan | Japanese | Director | 26251940001 | |||||
MARSHALL, Derrick | Director | Westering Cottage The Causeway, Bray SL6 2AD Maidenhead Berkshire | British | Managing Director | 77893440002 | |||||
MIRONE, Amelia Rosa | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire | England | Portuguese,British | Vice President Commercial Finance | 210882600001 | ||||
MONTGOMERY-CUNINGHAME, John, Sir | Director | 55 Welbeck Street W1M 7HD London | British | Chairman | 35668290001 | |||||
PEARSON, Mark Desmond Thomas | Director | Wynchmore 46 Hill Road OX49 5AD Watlington Oxfordshire | England | British | Director | 97154120001 | ||||
PUDWILL, Horst Julius | Director | Hse 25 The Riviera No 10 Sha Rd Riverstand Sai Kung Hong Kong | Hong Kong | German | Chairman | 77893480002 | ||||
RAFFERTY, Martin Graham | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire England | England | British | Emea Director | 163174370001 | ||||
SHORIN, Masato | Director | 42b Montpellier Apartments Montpellier Spa Road GL50 1UL Cheltenham Gloucestershire | Japanese | Managing Director | 70716720001 | |||||
STUART, Timothy Ian | Director | Globeside Business Park Fieldhouse Lane SL7 1HZ Marlow 3 Buckinghamshire | United Kingdom | British | Accountant | 201132810001 | ||||
TAKENAKA, Yukimasa | Director | Yayoigaoka,Ooaza,Ekiya-Cho, 7201135 Fukuyama-Shi, Hiroshima-Ken Japan | Japanese | General Manager | 65193600001 | |||||
TALLENTS, Anthony David Philip | Director | Knapp End New Drive Painswick GL6 6YE Gloucester Glos | British | Company Director | 9072370001 | |||||
URAKAMI, Akio, Dr | Director | 2-11-36-401 Motoazabu Minato-Ku Tokyo 106 Japan | Japanese | Executive Vice President | 26251970001 | |||||
UTSUMI, Kazuya | Director | 16 Western Court Western Road GL50 3RH Cheltenham Gloucestershire | Japanese | Managing Director | 34230920001 | |||||
WILSON, Bryan Keith | Director | Hazelwood Heights RH8 0QQ Oxted 7 Surrey | England | British | General Manager | 89494280001 | ||||
YASUZAWA, Kazuhiko | Director | 403 Aburesuto Hirabari 1601 4 Cho-Me Hirabari Tenpaku-Ku Nagoya-Shi 468-0011 Japan | Japanese | Managing Director | 44711810003 |
Who are the persons with significant control of TECHTRONIC INDUSTRIES (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Techtronic Industries Emea Ltd | Dec 01, 2021 | Market Street SL6 8AD Maidenhead 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
A & M Industries Sarl | Apr 06, 2016 | Rue Gabriel Lippmann L-5365 Munsbach 6c Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECHTRONIC INDUSTRIES (UK) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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