About

Registered Number: 05557803
Date of Incorporation: 08/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 14-15 The Hives, Mosley Road Trafford Park, Manchester, Greater Manchester, M17 1HQ

 

Having been setup in 2005, The Technology Business Ltd are based in Greater Manchester, it has a status of "Active". The Technology Business Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Barry Pearse 08 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Jean 08 September 2005 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 30 January 2018
DISS40 - Notice of striking-off action discontinued 05 December 2017
CS01 - N/A 04 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 03 March 2016
DISS40 - Notice of striking-off action discontinued 13 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 13 September 2012
AD01 - Change of registered office address 13 September 2012
AD01 - Change of registered office address 13 September 2012
CH01 - Change of particulars for director 12 September 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AA - Annual Accounts 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 06 September 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 29 October 2010
SH01 - Return of Allotment of shares 28 November 2009
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 20 October 2008
353 - Register of members 20 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
363a - Annual Return 24 November 2006
287 - Change in situation or address of Registered Office 24 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 2006
353 - Register of members 24 November 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2006
225 - Change of Accounting Reference Date 11 October 2006
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.