Holland
Ohio
43523
Director Name | Mr Benjamin Ross Travis |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Stonecalibre Llc 2049 Century Park East Suite 2550 Los Angeles California 90067 |
Director Name | Mr Brian Michael Wall |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Stonecalibre Llc 2049 Century Park East Suite 2550 Los Angeles California 90067 |
Director Name | Mr Gary Philp |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Validation Specialist |
Country of Residence | Scotland |
Correspondence Address | Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
Secretary Name | Nicola Philp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 12 December 2022) |
Role | Company Director |
Correspondence Address | Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
Director Name | Mr James Mark Allan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lamtarra Way Newbury RG14 7WB |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | technival.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0034247 |
Telephone region | Unknown |
Registered Address | Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
60 at £1 | Mr Gary Philp 60.00% Ordinary |
---|---|
40 at £1 | Mrs Nicola Agnes Cameron Philp 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £438,003 |
Cash | £192,047 |
Current Liabilities | £295,550 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 6 days from now) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 March 2024 | Termination of appointment of James Mark Allan as a director on 15 February 2024 (1 page) |
30 August 2023 | Appointment of James Mark Allan as a director on 1 August 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 4 May 2023 with updates (4 pages) |
13 December 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
13 December 2022 | Cessation of Gary Douglas Philp as a person with significant control on 12 December 2022 (1 page) |
13 December 2022 | Change of details for Technival Group Limited as a person with significant control on 12 December 2022 (2 pages) |
12 December 2022 | Appointment of Mr Brian Michael Wall as a director on 12 December 2022 (2 pages) |
12 December 2022 | Appointment of Joyce Ann Heidinger as a director on 12 December 2022 (2 pages) |
12 December 2022 | Termination of appointment of Gary Philp as a director on 12 December 2022 (1 page) |
12 December 2022 | Termination of appointment of Nicola Philp as a secretary on 12 December 2022 (1 page) |
12 December 2022 | Appointment of Benjamin Ross Travis as a director on 12 December 2022 (2 pages) |
7 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
25 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
4 May 2021 | Director's details changed for Gary Philp on 4 May 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
19 August 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
9 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
24 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
30 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
29 September 2017 | Registered office address changed from Biocity Scotland Bo'ness Road Newhouse ML1 5UH United Kingdom to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from Biocity Scotland Bo'ness Road Newhouse ML1 5UH United Kingdom to Block 4 Unit 7 Chapelhall Industrial Estate Airdrie ML6 8QH on 29 September 2017 (1 page) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 October 2015 | Registered office address changed from Unit 22 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Biocity Scotland Bo'ness Road Newhouse ML1 5UH on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Unit 22 Grovewood Business Centre Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Biocity Scotland Bo'ness Road Newhouse ML1 5UH on 8 October 2015 (1 page) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 1 Cairnryan Crescent Blantyre Glasgow G72 0JJ United Kingdom on 2 November 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Director's details changed for Gary Philp on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Nicola Philp on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Nicola Philp on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Gary Philp on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Gary Philp on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Nicola Philp on 9 May 2011 (1 page) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 July 2010 | Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 79 Taylor Ave Motherwell N.Lanarkshire ML1 5EU on 5 July 2010 (1 page) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gary Philp on 3 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Gary Philp on 3 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gary Philp on 3 May 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
29 July 2009 | Return made up to 04/05/09; full list of members (3 pages) |
26 March 2009 | Return made up to 04/05/08; full list of members (3 pages) |
26 March 2009 | Return made up to 04/05/08; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
20 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
8 February 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 August 2006 | Return made up to 04/05/06; full list of members (2 pages) |
1 August 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
4 May 2005 | Incorporation (13 pages) |
4 May 2005 | Incorporation (13 pages) |