Company NameTechtrade Engineering (Europe) Limited
DirectorJohn George Stanley Ratomski
Company StatusActive
Company Number05802048
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John George Stanley Ratomski
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, Regents Park London Road
Nantwich
Cheshire
CW5 6LW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameSusan Clare Reid Ratomski
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleDirector Personnel & Training
Correspondence AddressStone Cottage
Parkgate Road
Mollington
CH1 6NE
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Telephone01270 440338
Telephone regionCrewe

Location

Registered AddressSuite 5, Regents Park
London Road
Nantwich
Cheshire
CW5 6LW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2013
Net Worth-£9,828
Cash£451
Current Liabilities£10,279

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Filing History

13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
16 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
16 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 July 2014Registered office address changed from Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW England to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW England to Suite 5, Regents Park London Road Nantwich Cheshire CW5 6LW on 15 July 2014 (1 page)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 February 2013Director's details changed for John George Stanley Ratomski on 20 June 2012 (2 pages)
22 February 2013Director's details changed for John George Stanley Ratomski on 20 June 2012 (2 pages)
29 August 2012Registered office address changed from Stone Cottage Parkgate Road Chester Cheshire CH1 6NE on 29 August 2012 (1 page)
29 August 2012Registered office address changed from Stone Cottage Parkgate Road Chester Cheshire CH1 6NE on 29 August 2012 (1 page)
30 May 2012Director's details changed for John George Stanley Ratomski on 30 May 2012 (2 pages)
30 May 2012Director's details changed for John George Stanley Ratomski on 30 May 2012 (2 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 January 2012Annual return made up to 2 May 2010 (13 pages)
19 January 2012Annual return made up to 2 May 2010 (13 pages)
19 January 2012Annual return made up to 2 May 2008 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 2 May 2009 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 2 May 2011 (13 pages)
19 January 2012Termination of appointment of Susan Ratomski as a secretary (2 pages)
19 January 2012Annual return made up to 2 May 2011 (13 pages)
19 January 2012Annual return made up to 2 May 2009 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 2 May 2008 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 2 May 2011 (13 pages)
19 January 2012Termination of appointment of Susan Ratomski as a secretary (2 pages)
19 January 2012Annual return made up to 2 May 2008 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 2 May 2009 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 2 May 2010 (13 pages)
13 January 2012Administrative restoration application (3 pages)
13 January 2012Administrative restoration application (3 pages)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Compulsory strike-off action has been discontinued (1 page)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
6 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
9 July 2007Return made up to 02/05/07; full list of members (6 pages)
9 July 2007Return made up to 02/05/07; full list of members (6 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 16 st john street, london, EC1M 4NT (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 16 st john street, london, EC1M 4NT (1 page)
2 May 2006Incorporation (14 pages)
2 May 2006Incorporation (14 pages)