TECHNOWASH LIMITED

Register to unlock more data on OkredoRegister

TECHNOWASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032581

Incorporation date

12/07/2000

Size

Full

Contacts

Registered address

Registered address

8 -10 Standard Way, Standard Way Business Park, Northallerton DL6 2XECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon25/02/2026
Full accounts made up to 2024-12-31
dot icon01/04/2025
Full accounts made up to 2023-12-31
dot icon29/03/2025
Compulsory strike-off action has been discontinued
dot icon27/03/2025
Termination of appointment of Dean William Langford as a director on 2025-03-26
dot icon27/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon30/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon16/02/2024
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Dean William Langford as a director on 2023-09-12
dot icon12/09/2023
Appointment of Ms Helen Vikki Frances Copestick as a secretary on 2023-09-12
dot icon10/08/2023
Termination of appointment of Adrian John Bishop as a director on 2023-04-07
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/03/2021
Appointment of Mr Adrian John Bishop as a director on 2021-03-30
dot icon29/03/2021
Appointment of Erwin Sander Wieffering as a director on 2021-02-01
dot icon29/03/2021
Termination of appointment of Meine Oldersma as a director on 2021-02-01
dot icon12/01/2021
Termination of appointment of Steven Edward Price as a director on 2020-12-12
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon08/07/2020
Appointment of Mr Meine Oldersma as a director on 2020-07-02
dot icon08/07/2020
Termination of appointment of Andrew Gregory Firth as a director on 2020-07-02
dot icon08/07/2020
Termination of appointment of Philippe Robert Francis Mauguy as a director on 2020-07-02
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon19/12/2019
Full accounts made up to 2018-12-31
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon09/11/2018
Full accounts made up to 2017-12-31
dot icon12/10/2018
Termination of appointment of Anthony Thomas Grayson as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Anthony Thomas Grayson as a secretary on 2018-10-12
dot icon20/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon05/01/2018
Full accounts made up to 2016-12-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon14/02/2017
Appointment of Mr Andrew Patrick Griffith as a director on 2017-02-10
dot icon14/02/2017
Termination of appointment of Michael Frank Greenwood as a director on 2017-02-10
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon30/08/2016
Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to 8-10 Standard Way Standard Way Business Park Northallerton DL6 2XE
dot icon19/08/2016
Registered office address changed from , Standard Way Industrial Estate, Northallerton, North Yorkshire, DL6 2XE to 8 -10 Standard Way Standard Way Business Park Northallerton DL6 2XE on 2016-08-19
dot icon17/08/2016
Appointment of Mr Michael Frank Greenwood as a director on 2016-02-29
dot icon17/08/2016
Termination of appointment of Christopher Nye as a director on 2016-02-29
dot icon17/08/2016
Appointment of Mr Philippe Robert Francis Mauguy as a director on 2016-02-29
dot icon17/08/2016
Appointment of Mr Andrew Gregory Firth as a director on 2016-02-29
dot icon14/03/2016
Resolutions
dot icon14/03/2016
Resolutions
dot icon08/03/2016
Satisfaction of charge 040325810003 in full
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon13/12/2014
Registration of charge 040325810003, created on 2014-12-12
dot icon22/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon22/07/2014
Register(s) moved to registered inspection location Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG
dot icon10/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon25/07/2013
Director's details changed for Mr Steven Edward Price on 2013-05-17
dot icon03/04/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon03/04/2013
Statement of capital following an allotment of shares on 2012-10-04
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/07/2012
Register(s) moved to registered office address
dot icon19/06/2012
Statement of capital following an allotment of shares on 2011-09-27
dot icon28/05/2012
Appointment of Christopher Nye as a director
dot icon18/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Steven Edward Price on 2010-06-18
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon02/08/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Register inspection address has been changed
dot icon08/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 12/07/09; full list of members
dot icon17/07/2009
Director's change of particulars / steven price / 12/07/2000
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Location of debenture register
dot icon10/11/2008
Return made up to 12/07/08; full list of members
dot icon10/11/2008
Director's change of particulars / steven price / 01/10/2007
dot icon26/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2007
Return made up to 12/07/07; full list of members
dot icon17/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Director's particulars changed
dot icon25/07/2006
Return made up to 12/07/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 12/07/05; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 12/07/04; full list of members
dot icon30/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/09/2003
New director appointed
dot icon01/09/2003
Ad 01/06/03--------- £ si 1@1
dot icon01/09/2003
Return made up to 12/07/03; full list of members
dot icon01/05/2003
Secretary resigned
dot icon01/05/2003
New secretary appointed
dot icon21/07/2002
Return made up to 12/07/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/08/2001
Return made up to 12/07/01; full list of members
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon17/05/2001
Registered office changed on 17/05/01 from: springwell lane, northallerton, north yorkshire DL7 8QJ
dot icon05/04/2001
Particulars of mortgage/charge
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
Director resigned
dot icon17/07/2000
New secretary appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Registered office changed on 17/07/00 from: the britannia suite, st james's buildings, 79 oxford street, manchester lancashire M1 6FR
dot icon12/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nye, Christopher
Director
24/10/2011 - 29/02/2016
11
Oldersma, Meine
Director
02/07/2020 - 01/02/2021
22
Grayson, Anthony Thomas
Director
01/06/2003 - 12/10/2018
13
Greenwood, Michael Frank
Director
29/02/2016 - 10/02/2017
52
Griffith, Andrew Patrick
Director
10/02/2017 - Present
68

Persons with Significant Control

0

No PSC data available.

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 TECHNOWASH LIMITED

TECHNOWASH LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 8 -10 Standard Way, Standard Way Business Park, Northallerton DL6 2XE. 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 TECHNOWASH LIMITED?

toggle

TECHNOWASH LIMITED is currently Active. It was registered on 12/07/2000 .

Where is TECHNOWASH LIMITED located?

toggle

TECHNOWASH LIMITED is registered at 8 -10 Standard Way, Standard Way Business Park, Northallerton DL6 2XE.

What does TECHNOWASH LIMITED do?

toggle

TECHNOWASH LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for TECHNOWASH LIMITED?

toggle

The latest filing was on 25/02/2026: Full accounts made up to 2024-12-31.