TECHTRONIC INDUSTRIES (UK) LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

10/01/2510 January 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

27/12/2427 December 2024 Statement of company's objects

View Document

27/12/2427 December 2024 Resolutions

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-12

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024 Statement of capital on 2024-12-13

View Document

02/12/242 December 2024 Appointment of Mr Parvinder Gidday as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Kwok-Hung Peter Chau as a director on 2024-11-16

View Document

08/10/248 October 2024 Director's details changed for Mr Muhammed Seyit Turkmen on 2024-10-08

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Appointment of Mr Muhammed Seyit Turkmen as a director on 2024-04-22

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

28/01/2228 January 2022 Cessation of A & M Industries Sarl as a person with significant control on 2021-12-01

View Document

28/01/2228 January 2022 Notification of Techtronic Industries Emea Ltd as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 3 Globeside Business Park Fieldhouse Lane Marlow Buckinghamshire SL7 1HZ to Suite a, Second Floor Parkway Marlow Bucks SL7 1YL on 2021-12-01

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MRS AMELIA ROSA MIRONE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STUART

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN RAFFERTY

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR TIMOTHY IAN STUART

View Document

21/04/1621 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WHITING

View Document

28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR DAVID MICHAEL WHITING

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR KWOK-HUNG PETER CHAU

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY JENNY HARTLEY

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM MEDINA HOUSE FIELDHOUSE LANE MARLOW BUCKS SL7 1TB

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR HORST PUDWILL

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL RINTS

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL RINTS

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MISS JENNY ANNE HARTLEY

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DUARTE

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY LEE DARLING

View Document

07/10/117 October 2011 SECRETARY APPOINTED MR MICHAEL ANDREW RINTS

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSON

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROY CHI PING CHUNG

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR MARTIN GRAHAM RAFFERTY

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MASON

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MR LEE DARLING

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 COMPANY NAME CHANGED RYOBI TECHNOLOGIES (UK) LTD CERTIFICATE ISSUED ON 09/11/10

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY TRISTAN HAIGH

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR ROBERT ANDREW MASON

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY CHI PING CHUNG / 01/01/2010

View Document

08/04/108 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRE MIQUEL BRAZ DUARTE / 01/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HORST JULIUS PUDWILL / 01/01/2010

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY DONATELLA ZULIANI

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY MARK STEVENSON

View Document

11/09/0811 September 2008 SECRETARY APPOINTED TRISTAN ALEXANDER HAIGH

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK PEARSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED BRYAN KEITH WILSON

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0625 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: ANVIL HOUSE TUNS LANE HENLEY ON THAMES OXFORDSHIRE RG9 1SA

View Document

10/11/0510 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 SECRETARY RESIGNED

View Document

17/08/0217 August 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED RYOBI POWER EQUIPMENT (U K) LIMI TED CERTIFICATE ISSUED ON 11/09/01

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/04/9823 April 1998 S252 DISP LAYING ACC 27/01/98

View Document

23/04/9823 April 1998 S386 DIS APP AUDS 27/01/98

View Document

23/04/9823 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 S366A DISP HOLDING AGM 27/01/98

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 £ NC 1000000/1300000 20/11/96

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 20/11/96

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: COTTESWOLD ROAD TEWKESBURY GLOUCESTERSHIRE GL20 5DJ

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 COMPANY NAME CHANGED RYOBI LAWN & GARDEN (UK), LIMITE D CERTIFICATE ISSUED ON 19/10/95

View Document

22/09/9522 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/03/93

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 02/03/93

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 ALTER MEM AND ARTS 15/05/90

View Document

11/07/9011 July 1990 £ NC 100/200000 15/05/90

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED TYROLESE (177) LIMITED CERTIFICATE ISSUED ON 21/06/90

View Document

20/06/9020 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/06/90

View Document

08/03/908 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company