THYSON TECHNOLOGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

THYSON TECHNOLOGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08619723

Incorporation date

22/07/2013

Size

Full

Contacts

Registered address

Registered address

Helix Business Park, New Bridge Road, Ellesmere Port CH65 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2013)
dot icon30/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon17/06/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon16/06/2025
Cessation of Nvm Private Equity Llp as a person with significant control on 2025-05-12
dot icon16/06/2025
Notification of Bilfinger Uk Limited as a person with significant control on 2025-05-12
dot icon04/06/2025
Satisfaction of charge 086197230004 in full
dot icon16/05/2025
Appointment of Mr Alexander John Bonner as a director on 2025-05-12
dot icon16/05/2025
Appointment of Mr Derek Harcus as a director on 2025-05-12
dot icon26/03/2025
Full accounts made up to 2024-09-30
dot icon02/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon09/03/2024
Full accounts made up to 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon21/06/2023
Full accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon21/04/2022
Full accounts made up to 2021-09-30
dot icon03/10/2021
Full accounts made up to 2020-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Satisfaction of charge 086197230005 in full
dot icon19/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon15/05/2020
Full accounts made up to 2019-09-30
dot icon17/12/2019
Termination of appointment of Michael James Braddock as a director on 2019-11-30
dot icon06/10/2019
Full accounts made up to 2018-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon19/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon05/12/2018
Registered office address changed from Unit 2 Burnell Road Thornton Industrial Estate Ellesmere Port South Wirral CH65 5EX to Helix Business Park New Bridge Road Ellesmere Port CH65 4LX on 2018-12-05
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon06/12/2017
Notification of Nvm Private Equity Llp as a person with significant control on 2016-12-21
dot icon06/12/2017
Withdrawal of a person with significant control statement on 2017-12-06
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon02/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon18/01/2017
Resolutions
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon06/01/2017
Termination of appointment of Ian John Camp as a director on 2016-12-21
dot icon06/01/2017
Termination of appointment of Roger Lindsay Brown as a director on 2016-12-21
dot icon06/01/2017
Termination of appointment of Carl Edmund Wormald as a director on 2016-12-21
dot icon06/01/2017
Termination of appointment of David Michael Barrowclough as a director on 2016-12-21
dot icon06/01/2017
Termination of appointment of Christopher William Thompson as a director on 2016-12-21
dot icon23/12/2016
Satisfaction of charge 086197230002 in full
dot icon23/12/2016
Satisfaction of charge 086197230001 in full
dot icon23/12/2016
Satisfaction of charge 086197230003 in full
dot icon23/12/2016
Registration of charge 086197230005, created on 2016-12-21
dot icon22/12/2016
Registration of charge 086197230004, created on 2016-12-21
dot icon10/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon14/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Matthew Robert Allen as a director on 2015-10-01
dot icon03/11/2015
Termination of appointment of Jacqueline Ann Fisher as a director on 2015-09-30
dot icon06/10/2015
Termination of appointment of Jacqueline Ann Fisher as a secretary on 2015-09-30
dot icon29/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon01/04/2015
Resolutions
dot icon17/03/2015
Statement of capital following an allotment of shares on 2014-12-15
dot icon17/03/2015
Appointment of Mr Michael James Braddock as a director on 2014-12-15
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon07/11/2013
Appointment of Jacqueline Ann Fisher as a director
dot icon03/10/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon24/09/2013
Appointment of David Michael Barrowclough as a director
dot icon16/09/2013
Appointment of Roger Lindsay Brown as a director
dot icon16/09/2013
Appointment of Ian John Camp as a director
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon09/09/2013
Resolutions
dot icon09/09/2013
Change of share class name or designation
dot icon09/09/2013
Sub-division of shares on 2013-08-23
dot icon09/09/2013
Resolutions
dot icon02/09/2013
Registration of charge 086197230003
dot icon30/08/2013
Registration of charge 086197230002
dot icon28/08/2013
Registration of charge 086197230001
dot icon22/07/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
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
0
4.42M
-
0.00
-
-
2022
0
4.42M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braddock, Michael James
Director
15/12/2014 - 30/11/2019
15
Fisher, Jacqueline Ann
Director
28/08/2013 - 30/09/2015
9
Thompson, Christopher William
Director
22/07/2013 - 21/12/2016
13
Allen, Matthew Robert
Director
01/10/2015 - Present
7
Wormald, Carl Edmund
Director
22/07/2013 - 21/12/2016
45

Persons with Significant Control

3
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 THYSON TECHNOLOGY HOLDINGS LIMITED

THYSON TECHNOLOGY HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/2013 with the registered office located at Helix Business Park, New Bridge Road, Ellesmere Port CH65 4LX. 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 THYSON TECHNOLOGY HOLDINGS LIMITED?

toggle

THYSON TECHNOLOGY HOLDINGS LIMITED is currently Active. It was registered on 22/07/2013 .

Where is THYSON TECHNOLOGY HOLDINGS LIMITED located?

toggle

THYSON TECHNOLOGY HOLDINGS LIMITED is registered at Helix Business Park, New Bridge Road, Ellesmere Port CH65 4LX.

What does THYSON TECHNOLOGY HOLDINGS LIMITED do?

toggle

THYSON TECHNOLOGY HOLDINGS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for THYSON TECHNOLOGY HOLDINGS LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-22 with no updates.