Background WavePink WaveYellow Wave

TECHFORE TURNED PARTS LIMITED (05604008)

TECHFORE TURNED PARTS LIMITED (05604008) is an active UK company. incorporated on 26 October 2005. with registered office in Redditch. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TECHFORE TURNED PARTS LIMITED has been registered for 20 years. Current directors include HORSMAN, Roy.

Company Number
05604008
Status
active
Type
ltd
Incorporated
26 October 2005
Age
20 years
Address
Unit 32r, Heming Road, Redditch, B98 0DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HORSMAN, Roy
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHFORE TURNED PARTS LIMITED

TECHFORE TURNED PARTS LIMITED is an active company incorporated on 26 October 2005 with the registered office located in Redditch. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TECHFORE TURNED PARTS LIMITED was registered 20 years ago.(SIC: 25990)

Status

active

Active since 20 years ago

Company No

05604008

LTD Company

Age

20 Years

Incorporated 26 October 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

TECHFORE TURNED PARTS (REDDITCH) LIMITED
From: 26 October 2005To: 5 December 2005
Contact
Address

Unit 32r, Heming Road Washford Industrial Estate Redditch, B98 0DH,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Oct 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HORSMAN, Patricia Christine

Active
Unit 32r, Heming Road, RedditchB98 0DH
Secretary
Appointed 26 Oct 2005

HORSMAN, Roy

Active
Unit 32r, Heming Road, RedditchB98 0DH
Born July 1953
Director
Appointed 26 Oct 2005

Persons with significant control

2

Mr Roy Horsman

Active
Unit 32r, Heming Road, RedditchB98 0DH
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Christine Horsman

Active
Unit 32r, Heming Road, RedditchB98 0DH
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Resolution
4 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 October 2005
NEWINCIncorporation