Company Information for TECHNOPEP LIMITED
C/O RICHARDSONS, 30 UPPER HIGH STREET, THAME, OXFORDSHIRE, OX9 3EZ,
|
Company Registration Number
07148650
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TECHNOPEP LIMITED | |
Legal Registered Office | |
C/O RICHARDSONS 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ Other companies in OX9 | |
Company Number | 07148650 | |
---|---|---|
Company ID Number | 07148650 | |
Date formed | 2010-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-04 12:23:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURENCE MARIUS HARWOOD |
||
MARGARET ROSE MCGUCKIN |
||
DAVID JOHN MOODY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNOCOMM LIMITED | Director | 2010-01-01 | CURRENT | 2009-03-11 | Active | |
TRIBETALK LTD | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
TECHNOCOMM LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN MOODY / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN MOODY / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ROSE MCGUCKIN / 01/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAURENCE MARIUS HARWOOD / 01/02/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 05/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 05/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 28/02/2012 TO 31/03/2012 | |
AR01 | 05/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LAURENCE MARIUS HARWOOD / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ROSE MCGUCKIN / 01/01/2011 | |
AP01 | DIRECTOR APPOINTED PROFESSOR LAURENCE MARIUS HARWOOD | |
SH01 | 26/04/10 STATEMENT OF CAPITAL GBP 120 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
Creditors Due After One Year | 2012-04-01 | £ 35,000 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 6,648 |
Other Creditors Due Within One Year | 2012-04-01 | £ 3,402 |
Trade Creditors Within One Year | 2012-04-01 | £ 946 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNOPEP LIMITED
Called Up Share Capital | 2012-04-01 | £ 120 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 6,308 |
Current Assets | 2012-04-01 | £ 6,778 |
Debtors | 2012-04-01 | £ 470 |
Shareholder Funds | 2012-04-01 | £ 34,870 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as TECHNOPEP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |