Company Information for TECHNICAL PROFESSIONALS LIMITED
THE COPPER ROOM, DEVA CENTRE, TRINITY WAY, SALFORD, M3 7BG,
|
Company Registration Number
06161067
Private Limited Company
Active |
Company Name | ||
---|---|---|
TECHNICAL PROFESSIONALS LIMITED | ||
Legal Registered Office | ||
THE COPPER ROOM, DEVA CENTRE TRINITY WAY SALFORD M3 7BG Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 06161067 | |
---|---|---|
Company ID Number | 06161067 | |
Date formed | 2007-03-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB119919679 |
Last Datalog update: | 2024-02-05 08:46:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHNICAL PROFESSIONALS L.L.C. | 6326 CHURCH CLARKSTON Michigan 48346 | UNKNOWN | Company formed on the 2008-05-06 | |
TECHNICAL PROFESSIONALS NETWORK, INC. | 1190 FOREST BAY DR WATERFORD Michigan 48328 | UNKNOWN | Company formed on the 0000-00-00 | |
TECHNICAL PROFESSIONALS INC. | Ontario | Unknown | ||
Technical Professionals Consortium | 4466 Black Ave Ste J Pleasanton CA 94566 | SOS/FTB Suspended | Company formed on the 1998-03-18 | |
TECHNICAL PROFESSIONALS GROUP, LLC | 929 S HIGH ST STE 140 WEST CHESTER PA 19382 | Active | Company formed on the 2012-06-14 | |
TECHNICAL PROFESSIONALS INC | Delaware | Unknown | ||
TECHNICAL PROFESSIONALS CONSORTIUM INCORPORATED | Delaware | Unknown | ||
TECHNICAL PROFESSIONALS GROUP LLC | Delaware | Unknown | ||
Technical Professionals Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTIN VICTOR BURR |
||
MARTIN VICTOR BURR |
||
PHILIP PATTISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOSEPH MADDEN |
Director | ||
ALISON ROSEMARY POTTS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMB GLOBAL LIMITED | Company Secretary | 2009-06-05 | CURRENT | 2009-06-05 | Dissolved 2016-11-08 | |
P S M SEARCH LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
SMB GLOBAL LIMITED | Director | 2009-06-05 | CURRENT | 2009-06-05 | Dissolved 2016-11-08 | |
P S M SEARCH LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/09/23 FROM 5th Floor 14-16 Dowgate Hill London EC4R 2SU England | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Martin Victor Burr as a person with significant control on 2022-08-01 | ||
Change of details for Mr Philip Pattison as a person with significant control on 2022-08-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MR MARTIN VICTOR BURR on 2022-08-01 | ||
Director's details changed for Mr Martin Victor Burr on 2022-08-01 | ||
Director's details changed for Mr Philip Pattison on 2022-08-01 | ||
CH01 | Director's details changed for Mr Martin Victor Burr on 2022-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARTIN VICTOR BURR on 2022-08-01 | |
PSC04 | Change of details for Mr Martin Victor Burr as a person with significant control on 2022-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES | |
Current accounting period extended from 31/08/21 TO 28/02/22 | ||
AA01 | Current accounting period extended from 31/08/21 TO 28/02/22 | |
Change of share class name or designation | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
Sub-division of shares on 2021-12-16 | ||
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
SH02 | Sub-division of shares on 2021-12-16 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/20 FROM 62 Wilson Street London EC2A 2BU | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Phillip Pattison on 2016-10-01 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2014-05-06 GBP 100 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MADDEN | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Phillip Pattison on 2013-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM 15 Buckingham Gate London SW1E 6LB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Pattison on 2012-03-13 | |
AP01 | DIRECTOR APPOINTED MR PHILIP PATTISON | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 150 | |
AA01 | CURRSHO FROM 31/03/2012 TO 31/08/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN VICTOR BURR / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH MADDEN / 01/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN VICTOR BURR / 01/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 09/11/2010 | |
CERTNM | COMPANY NAME CHANGED SIGNUM RECRUITMENT LTD CERTIFICATE ISSUED ON 15/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH MADDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VICTOR BURR / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED STEVEN JOSEPH MADDEN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BURR / 14/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ALISON POTTS | |
288a | SECRETARY APPOINTED MARTIN VICTOR BURR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
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 TECHNICAL PROFESSIONALS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as TECHNICAL PROFESSIONALS 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. |