Techadvance Ltd PRESTON


Techadvance started in year 2001 as Private Limited Company with registration number 04298188. The Techadvance company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Preston at 7-9 Station Road. Postal code: PR4 6SN. Since Tuesday 26th March 2019 Techadvance Ltd is no longer carrying the name Techadvance.

Currently there are 3 directors in the the company, namely Ian A., Chris A. and Ian H.. In addition one secretary - Ian H. - is with the firm. As of 25 April 2024, there was 1 ex director - Melanie H.. There were no ex secretaries.

Techadvance Ltd Address / Contact

Office Address 7-9 Station Road
Office Address2 Hesketh Bank
Town Preston
Post code PR4 6SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04298188
Date of Incorporation Wed, 3rd Oct 2001
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Ian A.

Position: Director

Appointed: 21 December 2023

Chris A.

Position: Director

Appointed: 21 December 2023

Ian H.

Position: Secretary

Appointed: 06 February 2002

Ian H.

Position: Director

Appointed: 06 February 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 03 October 2001

Resigned: 03 October 2001

Melanie H.

Position: Director

Appointed: 03 October 2001

Resigned: 21 December 2023

Nationwide Company Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2001

Resigned: 06 February 2002

Kevin B.

Position: Nominee Director

Appointed: 03 October 2001

Resigned: 03 October 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Ian H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Melanie H. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Techadvance March 26, 2019

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 Hand231 215269 420316 897517 297386 815537 581566 690
Current Assets309 798401 508420 081798 472661 895714 322783 404
Debtors78 583132 088103 184281 175275 080176 741216 714
Net Assets Liabilities243 905266 211256 054442 341421 584562 098601 768
Property Plant Equipment25 03619 77218 73613 97210 20139 88131 596
Other
Accumulated Depreciation Impairment Property Plant Equipment45 38119 11425 75630 52034 29126 01434 299
Average Number Employees During Period5555555
Creditors86 673151 312179 482367 658248 714184 528204 859
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 672     
Disposals Property Plant Equipment 32 672     
Fixed Assets25 03619 77218 73613 972   
Increase From Depreciation Charge For Year Property Plant Equipment 6 405 4 7643 77110 2708 285
Net Current Assets Liabilities223 125250 196240 599430 814413 181529 794578 545
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 547 
Other Disposals Property Plant Equipment     27 587 
Property Plant Equipment Gross Cost70 41738 88644 49244 49244 49265 895 
Provisions For Liabilities Balance Sheet Subtotal4 2563 7573 2812 4451 7987 5778 373
Total Additions Including From Business Combinations Property Plant Equipment 1 141   48 990 
Total Assets Less Current Liabilities248 161269 968259 335444 786423 382569 675610 141

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search