TECHEX EUROPE LIMITED

Register to unlock more data on OkredoRegister

TECHEX EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03231076

Incorporation date

30/07/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Greenwood House, London Road, Bracknell RG12 2AACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2023)
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon07/08/2025
Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to Capital Building Tyndall Street Cardiff CF10 4AZ
dot icon07/08/2025
Confirmation statement made on 2025-07-30 with updates
dot icon18/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon18/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon28/11/2024
Appointment of Mr Simon Anthony Mort as a director on 2024-11-27
dot icon02/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon08/05/2024
Director's details changed for Mrs Camilla Louise Bergman Bailey on 2024-04-26
dot icon08/05/2024
Director's details changed for Mr Richard Olof Bergman Bailey on 2024-04-26
dot icon25/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon16/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon28/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon28/02/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon26/02/2024
Appointment of Mr Scott John Kewley as a director on 2024-02-23
dot icon01/08/2023
Register(s) moved to registered office address Greenwood House London Road Bracknell RG12 2AA
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon13/04/2023
Termination of appointment of Dominic Robert Nile Ely as a director on 2023-04-06
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£323.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.30K
-
0.00
323.00
-
2022
0
117.30K
-
0.00
323.00
-
2022
0
117.30K
-
0.00
323.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

117.30K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

323.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ely, Dominic Robert Nile
Director
14/06/2022 - 06/04/2023
16
INSTANT COMPANIES LIMITED
Nominee Director
29/07/1996 - 20/08/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/07/1996 - 20/08/1996
99600
Kewley, Scott John
Director
23/02/2024 - Present
4
Gowans, Andrew John
Director
20/08/1996 - 30/08/1996
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHEX EUROPE LIMITED

TECHEX EUROPE LIMITED is an(a) Active company incorporated on 30/07/1996 with the registered office located at Greenwood House, London Road, Bracknell RG12 2AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of TECHEX EUROPE LIMITED?

toggle

TECHEX EUROPE LIMITED is currently Active. It was registered on 30/07/1996 .

Where is TECHEX EUROPE LIMITED located?

toggle

TECHEX EUROPE LIMITED is registered at Greenwood House, London Road, Bracknell RG12 2AA.

What does TECHEX EUROPE LIMITED do?

toggle

TECHEX EUROPE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for TECHEX EUROPE LIMITED?

toggle

The latest filing was on 10/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.