Techshire Limited DERBY


Founded in 1998, Techshire, classified under reg no. 03629177 is an active company. Currently registered at Parker House DE21 4SZ, Derby the company has been in the business for twenty six years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Thursday 8th March 2018 Techshire Limited is no longer carrying the name Mid It.

Currently there are 2 directors in the the company, namely Chaudry H. and John P.. In addition one secretary - John P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Techshire Limited Address / Contact

Office Address Parker House
Office Address2 Mansfield Road
Town Derby
Post code DE21 4SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03629177
Date of Incorporation Wed, 9th Sep 1998
Industry Other information technology service activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 23rd Sep 2023 (2023-09-23)
Last confirmation statement dated Fri, 9th Sep 2022

Company staff

John P.

Position: Secretary

Appointed: 28 April 2020

Chaudry H.

Position: Director

Appointed: 27 April 2017

John P.

Position: Director

Appointed: 14 October 1998

Beverley S.

Position: Secretary

Appointed: 20 August 2004

Resigned: 27 April 2020

Roy C.

Position: Director

Appointed: 14 October 1998

Resigned: 10 March 2004

Michael O.

Position: Director

Appointed: 14 October 1998

Resigned: 31 July 2000

John P.

Position: Secretary

Appointed: 14 October 1998

Resigned: 20 August 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 1998

Resigned: 14 October 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 09 September 1998

Resigned: 14 October 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is John P. The abovementioned PSC and has 25-50% shares.

John P.

Notified on 1 January 2018
Nature of control: 25-50% shares

Company previous names

Mid It March 8, 2018
Electronics Workshop (support Service) November 5, 2010
Fashionswing October 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand51 21851 145     
Current Assets92 48082 54468 58471 10568 63649 02555 296
Debtors40 59230 974     
Property Plant Equipment474356     
Total Inventories670425     
Other
Accumulated Depreciation Impairment Property Plant Equipment14 97015 088     
Average Number Employees During Period 33 222
Creditors24 33227 62629 96938 35332 54127 78129 151
Dividends Paid 62 954     
Fixed Assets 3564246431 3351 3441 748
Increase From Depreciation Charge For Year Property Plant Equipment 118     
Net Current Assets Liabilities68 14854 91838 61532 75236 09521 24427 067
Profit Loss 49 606     
Property Plant Equipment Gross Cost15 444      
Total Assets Less Current Liabilities68 62255 27439 03933 39537 43022 58828 815
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      922

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements