TECHBELT LTD

Register to unlock more data on OkredoRegister

TECHBELT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04433656

Incorporation date

08/05/2002

Size

Small

Contacts

Registered address

Registered address

Woodside Mill, Halifax Road, Elland HX5 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon02/03/2026
Appointment of Mr Christopher Goodchild as a director on 2026-02-16
dot icon02/03/2026
Termination of appointment of Gerald Terence Edwards as a director on 2026-02-16
dot icon30/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/02/2025
Appointment of Higgs Secretarial Limited as a secretary on 2025-02-20
dot icon28/02/2025
Change of details for Techbelt Holdings Limited as a person with significant control on 2025-01-23
dot icon28/02/2025
Registered office address changed from 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX England to Woodside Mill Halifax Road Elland HX5 0SH on 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon25/02/2025
Registered office address changed from Woodside Mill Halifax Road Elland West Yorkshire HX5 0SH England to 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX on 2025-02-25
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-10
dot icon02/12/2024
Statement of company's objects
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Memorandum and Articles of Association
dot icon29/11/2024
Registration of charge 044336560005, created on 2024-11-27
dot icon25/10/2024
Second filing for the appointment of Mr Richard Torriero as a director
dot icon24/10/2024
Current accounting period shortened from 2025-04-10 to 2024-12-31
dot icon23/10/2024
Previous accounting period shortened from 2024-05-31 to 2024-04-10
dot icon23/10/2024
Director's details changed for Mr Rick Torriero on 2024-04-10
dot icon23/10/2024
Director's details changed for Mr Terence Edwards on 2024-04-10
dot icon23/10/2024
Director's details changed for Mr Jeff Schellenberg on 2024-04-10
dot icon17/04/2024
Second filing of a statement of capital following an allotment of shares on 2012-11-01
dot icon12/04/2024
Termination of appointment of Margaret Gene Sparkes as a secretary on 2024-04-10
dot icon12/04/2024
Termination of appointment of Allan Melville Sparkes as a director on 2024-04-10
dot icon12/04/2024
Termination of appointment of Matthew John Mark Holt as a director on 2024-04-10
dot icon12/04/2024
Termination of appointment of Margaret Gene Sparkes as a director on 2024-04-10
dot icon12/04/2024
Appointment of Mr Jeff Schellenberg as a director on 2024-04-10
dot icon12/04/2024
Appointment of Mr Rick Torriero as a director on 2024-04-10
dot icon12/04/2024
Appointment of Mr Terence Edwards as a director on 2024-04-10
dot icon10/04/2024
Satisfaction of charge 044336560002 in full
dot icon09/04/2024
Satisfaction of charge 044336560004 in full
dot icon09/04/2024
Satisfaction of charge 044336560003 in full
dot icon08/04/2024
Notification of Techbelt Holdings Limited as a person with significant control on 2024-04-04
dot icon08/04/2024
Cessation of Allan Melville Sparkes as a person with significant control on 2024-04-04
dot icon08/04/2024
Cessation of Margaret Gene Sparkes as a person with significant control on 2024-04-04
dot icon08/04/2024
Cessation of Simon James Sparkes as a person with significant control on 2024-04-04
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-11-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

23
2023
change arrow icon+55.91 % *

* during past year

Cash in Bank

£770,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.03M
-
0.00
329.16K
-
2022
18
1.20M
-
0.00
494.14K
-
2023
23
1.47M
-
0.00
770.39K
-
2023
23
1.47M
-
0.00
770.39K
-

Employees

2023

Employees

23 Ascended28 % *

Net Assets(GBP)

1.47M £Ascended21.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

770.39K £Ascended55.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGGS SECRETARIAL LIMITED
Corporate Secretary
20/02/2025 - Present
103
Sparkes, Allan Melville
Director
08/05/2002 - 10/04/2024
2
Sparkes, Margaret Gene
Director
08/05/2002 - 10/04/2024
2
Sparkes, Simon James
Director
01/12/2003 - Present
5
Holt, Matthew John Mark
Director
09/07/2018 - 10/04/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHBELT LTD

TECHBELT LTD is an(a) Active company incorporated on 08/05/2002 with the registered office located at Woodside Mill, Halifax Road, Elland HX5 0SH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of TECHBELT LTD?

toggle

TECHBELT LTD is currently Active. It was registered on 08/05/2002 .

Where is TECHBELT LTD located?

toggle

TECHBELT LTD is registered at Woodside Mill, Halifax Road, Elland HX5 0SH.

What does TECHBELT LTD do?

toggle

TECHBELT LTD operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does TECHBELT LTD have?

toggle

TECHBELT LTD had 23 employees in 2023.

What is the latest filing for TECHBELT LTD?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-15 with no updates.