Technolog Holdings Ltd MATLOCK


Technolog Holdings started in year 2000 as Private Limited Company with registration number 04025830. The Technolog Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Matlock at Technolog House Ravenstor Road. Postal code: DE4 4FY. Since 2000/08/02 Technolog Holdings Ltd is no longer carrying the name Castlegate 157.

The firm has 6 directors, namely Neuman L., William W. and Jacob P. and others. Of them, Stephen D. has been with the company the longest, being appointed on 21 July 2000 and Neuman L. and William W. and Jacob P. have been with the company for the least time - from 26 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Technolog Holdings Ltd Address / Contact

Office Address Technolog House Ravenstor Road
Office Address2 Wirksworth
Town Matlock
Post code DE4 4FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025830
Date of Incorporation Mon, 3rd Jul 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Neuman L.

Position: Director

Appointed: 26 May 2023

William W.

Position: Director

Appointed: 26 May 2023

Jacob P.

Position: Director

Appointed: 26 May 2023

Rutland Nominees (no 2) Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Ben J.

Position: Director

Appointed: 30 April 2014

Nigel F.

Position: Director

Appointed: 30 April 2014

Stephen D.

Position: Director

Appointed: 21 July 2000

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Henrik M.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

John B.

Position: Secretary

Appointed: 10 September 2008

Resigned: 17 October 2016

John B.

Position: Director

Appointed: 10 September 2008

Resigned: 02 July 2014

Paul S.

Position: Director

Appointed: 10 September 2008

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 10 September 2008

Resigned: 17 October 2016

John H.

Position: Director

Appointed: 10 September 2008

Resigned: 17 April 2017

Claude Y.

Position: Director

Appointed: 21 July 2000

Resigned: 16 March 2011

Stephen D.

Position: Secretary

Appointed: 21 July 2000

Resigned: 10 September 2008

Vanessa M.

Position: Director

Appointed: 21 July 2000

Resigned: 15 September 2010

Stephen H.

Position: Director

Appointed: 21 July 2000

Resigned: 02 May 2014

Iain B.

Position: Director

Appointed: 03 July 2000

Resigned: 21 July 2000

David T.

Position: Secretary

Appointed: 03 July 2000

Resigned: 21 July 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Tree Dist Co (Uk) Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Compressor Controls Uk Limited that entered Birmingham, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tree Dist Co (Uk) Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13925811
Notified on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Compressor Controls Uk Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6657565
Notified on 1 March 2023
Ceased on 11 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Castlegate 157 August 2, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 22nd, December 2023
Free Download (50 pages)

Company search

Advertisements