Company number 04240915
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address 18 NORTH AVENUE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 4DQ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 2
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of TECHSTATE LIMITED are www.techstate.co.uk, and www.techstate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Techstate Limited is a Private Limited Company.
The company registration number is 04240915. Techstate Limited has been working since 25 June 2001.
The present status of the company is Active. The registered address of Techstate Limited is 18 North Avenue Gosforth Newcastle Upon Tyne Ne3 4dq. . TRAINOR, Joanne Sani is a Secretary of the company. TRAINOR, Joanne Sani is a Director of the company. TRAINOR, Stephen Anthony is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 August 2001
Appointed Date: 25 June 2001
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 August 2001
Appointed Date: 25 June 2001
TECHSTATE LIMITED Events
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
17 Aug 2001
Director resigned
17 Aug 2001
New director appointed
17 Aug 2001
New secretary appointed
17 Aug 2001
Registered office changed on 17/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
25 Jun 2001
Incorporation