TECHNOGRAPH MICROCIRCUITS LIMITED

Register to unlock more data on OkredoRegister

TECHNOGRAPH MICROCIRCUITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02174118

Incorporation date

06/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-4 Railway Triangle Walton Road, Portsmouth, Hants PO6 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1987)
dot icon17/03/2026
Appointment of Mr Kenneth Nathan Kates as a director on 2026-03-06
dot icon30/01/2026
Termination of appointment of Vincent Michael Buffa as a director on 2026-01-16
dot icon09/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon06/09/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon14/08/2023
Accounts for a small company made up to 2023-01-31
dot icon15/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon14/06/2023
Cessation of Brian David Basford as a person with significant control on 2023-04-27
dot icon14/06/2023
Notification of Micross Components Limited as a person with significant control on 2023-04-27
dot icon08/06/2023
Appointment of Mr Neil Davies as a director on 2023-06-02
dot icon13/05/2023
Resolutions
dot icon05/05/2023
Satisfaction of charge 8 in full
dot icon05/05/2023
Appointment of Mr Vincent Michael Buffa as a director on 2023-04-28
dot icon05/05/2023
Appointment of Mr Graham Michael John Jefferies as a director on 2023-04-28
dot icon05/05/2023
Termination of appointment of Tina Marie Basford as a secretary on 2023-04-28
dot icon05/05/2023
Termination of appointment of Brian David Basford as a director on 2023-04-28
dot icon05/05/2023
Termination of appointment of Tina Marie Basford as a director on 2023-04-28
dot icon05/05/2023
Termination of appointment of Steven John Edwards as a director on 2023-04-28
dot icon02/05/2023
Memorandum and Articles of Association
dot icon24/04/2023
Statement of company's objects
dot icon16/03/2023
Change of details for Mr Brian David Basford as a person with significant control on 2022-06-04
dot icon16/03/2023
Cessation of David Webster as a person with significant control on 2022-06-04
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon12/02/1993
Memorandum and Articles of Association
dot icon12/02/1993
Resolutions
dot icon12/02/1993
£ nc 100/1000000 27/01/93
dot icon07/11/1991
Registered office changed on 07/11/91
dot icon04/10/1991
Director resigned
dot icon30/07/1990
Resolutions
dot icon30/07/1990
Memorandum and Articles of Association
dot icon11/04/1990
Director resigned;new director appointed
dot icon01/03/1990
Director resigned
dot icon14/12/1989
Particulars of mortgage/charge
dot icon13/11/1989
Particulars of mortgage/charge
dot icon25/10/1989
New director appointed
dot icon26/09/1989
Resolutions
dot icon18/09/1989
New director appointed
dot icon21/07/1989
Director resigned
dot icon01/02/1989
Director resigned
dot icon23/05/1988
Director resigned;new director appointed
dot icon03/05/1988
Certificate of change of name
dot icon03/05/1988
Certificate of change of name
dot icon04/01/1988
Accounting reference date notified as 31/01
dot icon04/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/11/1987
Director resigned;new director appointed
dot icon10/11/1987
Registered office changed on 10/11/87 from:\icc house 110 whitchurch road cardiff CF4 3LY
dot icon06/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
47
2.26M
-
0.00
1.14M
-
2023
43
2.63M
-
0.00
1.76M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basford, Brian David
Director
20/07/2007 - 28/04/2023
3
Jefferies, Graham Michael John
Director
28/04/2023 - Present
23
Davies, Neil
Director
02/06/2023 - Present
6
Davis, Jeffrey Lee
Director
20/04/1999 - 25/09/2001
11
Glanfield, Martin James
Secretary
31/01/1994 - 30/07/1998
25

Persons with Significant Control

5
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 TECHNOGRAPH MICROCIRCUITS LIMITED

TECHNOGRAPH MICROCIRCUITS LIMITED is an(a) Active company incorporated on 06/10/1987 with the registered office located at 1-4 Railway Triangle Walton Road, Portsmouth, Hants PO6 1TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNOGRAPH MICROCIRCUITS LIMITED?

toggle

TECHNOGRAPH MICROCIRCUITS LIMITED is currently Active. It was registered on 06/10/1987 .

Where is TECHNOGRAPH MICROCIRCUITS LIMITED located?

toggle

TECHNOGRAPH MICROCIRCUITS LIMITED is registered at 1-4 Railway Triangle Walton Road, Portsmouth, Hants PO6 1TN.

What does TECHNOGRAPH MICROCIRCUITS LIMITED do?

toggle

TECHNOGRAPH MICROCIRCUITS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for TECHNOGRAPH MICROCIRCUITS LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Kenneth Nathan Kates as a director on 2026-03-06.