Company NameTecflo Limited
Company StatusActive
Company Number01977972
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameElaine Wood
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Road
Highfield Industrial Estate
Worsley
Little Hulton
M38 9ST
Director NameGeoffrey Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Road
Highfield Industrial Estate
Worsley
Little Hulton
M38 9ST
Secretary NameGeoffrey Wood
NationalityBritish
StatusCurrent
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Road
Highfield Industrial Estate
Worsley
Little Hulton
M38 9ST
Director NameEmma Stewart
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(37 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield Road
Highfield Industrial Estate
Worsley
Little Hulton
M38 9ST
Director NameMichael Clifford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address12 Dettingen Street
Salford
Lancashire
M6 7LF
Director NameTom Warburton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address1 Wyre Drive
Worsley
Manchester
Lancashire
M28 1HH

Contact

Websitetec-flo.co.uk
Email address[email protected]
Telephone0161 7037185
Telephone regionManchester

Location

Registered AddressHighfield Road
Highfield Industrial Estate
Worsley
Little Hulton
M38 9ST
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardLittle Hulton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£524,917
Cash£315,452
Current Liabilities£192,361

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

6 September 2018Delivered on: 12 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 November 1989Delivered on: 29 November 1989
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit c, highfield road industrial estate, little hulton greater manchester part title no gm 464501.
Fully Satisfied
15 July 1986Delivered on: 21 July 1986
Satisfied on: 6 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M12). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 September 2018Registration of charge 019779720004, created on 6 September 2018 (41 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 36,111
(4 pages)
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 36,111
(4 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 36,111
(4 pages)
22 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 36,111
(4 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36,111
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 36,111
(4 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 June 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 May 2010Secretary's details changed for Geoffrey Wood on 30 April 2010 (1 page)
24 May 2010Director's details changed for Geoffrey Wood on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Elaine Wood on 30 April 2010 (2 pages)
24 May 2010Director's details changed for Elaine Wood on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Geoffrey Wood on 30 April 2010 (1 page)
24 May 2010Director's details changed for Geoffrey Wood on 30 April 2010 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 May 2009Return made up to 30/04/09; no change of members (10 pages)
21 May 2009Return made up to 30/04/09; no change of members (10 pages)
27 August 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 27/08/08
(7 pages)
27 August 2008Return made up to 30/04/08; no change of members
  • 363(287) ‐ Registered office changed on 27/08/08
(7 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
12 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 June 2007Return made up to 30/04/07; full list of members (7 pages)
16 June 2007Return made up to 30/04/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
22 May 2006Return made up to 30/04/06; full list of members (7 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
31 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
10 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
10 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
5 July 2003Accounts for a small company made up to 28 February 2003 (6 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
13 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 September 2001Auditor's resignation (1 page)
28 September 2001Auditor's resignation (1 page)
1 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 December 1999£ ic 43056/36112 15/11/99 £ sr 6944@1=6944 (1 page)
6 December 1999£ ic 43056/36112 15/11/99 £ sr 6944@1=6944 (1 page)
5 June 1999Return made up to 30/04/99; full list of members (6 pages)
5 June 1999Return made up to 30/04/99; full list of members (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
4 November 1998£ ic 50000/43055 23/10/98 £ sr 6945@1=6945 (1 page)
4 November 1998£ ic 50000/43055 23/10/98 £ sr 6945@1=6945 (1 page)
4 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 June 1997Return made up to 30/04/97; no change of members (4 pages)
6 June 1997Return made up to 30/04/97; no change of members (4 pages)
8 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
8 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
12 July 1996Return made up to 30/04/96; full list of members (6 pages)
12 July 1996Return made up to 30/04/96; full list of members (6 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996Ad 29/02/96--------- £ si 49892@1=49892 £ ic 108/50000 (2 pages)
31 May 1996Ad 29/02/96--------- £ si 49892@1=49892 £ ic 108/50000 (2 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
29 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)
22 May 1995Return made up to 30/04/95; change of members (6 pages)
22 May 1995Return made up to 30/04/95; change of members (6 pages)
14 December 1994Accounts for a small company made up to 28 February 1994 (7 pages)
14 December 1994Accounts for a small company made up to 28 February 1994 (7 pages)
18 October 1994£ ic 138/108 16/09/94 £ sr 30@1=30 (1 page)
18 October 1994£ ic 138/108 16/09/94 £ sr 30@1=30 (1 page)
23 September 1994Director resigned (2 pages)
23 September 1994Director resigned (2 pages)
6 June 1994Return made up to 30/04/94; no change of members (4 pages)
6 June 1994Return made up to 30/04/94; no change of members (4 pages)
1 December 1993Accounts for a small company made up to 28 February 1993 (6 pages)
1 December 1993Accounts for a small company made up to 28 February 1993 (6 pages)
9 June 1993£ sr 12@1 08/07/92 (1 page)
9 June 1993£ sr 12@1 08/07/92 (1 page)
8 June 1993Return made up to 30/04/93; full list of members (6 pages)
8 June 1993Return made up to 30/04/93; full list of members (6 pages)
4 January 1993Accounts for a small company made up to 29 February 1992 (6 pages)
4 January 1993Accounts for a small company made up to 29 February 1992 (6 pages)
12 August 1992Return made up to 30/04/92; full list of members (7 pages)
12 August 1992Return made up to 30/04/92; full list of members (7 pages)
31 March 1992New director appointed (2 pages)
31 March 1992New director appointed (2 pages)
31 March 1992New director appointed (2 pages)
31 March 1992New director appointed (2 pages)
9 August 1991£ ic 190/150 08/07/91 £ sr 40@1=40 (1 page)
9 August 1991£ ic 190/150 08/07/91 £ sr 40@1=40 (1 page)
1 August 1991Return made up to 30/04/91; no change of members (6 pages)
1 August 1991£ nc 100/1000 08/07/91 (1 page)
1 August 1991Return made up to 30/04/91; no change of members (6 pages)
1 August 1991Ad 08/07/91--------- £ si 90@1=90 £ ic 100/190 (2 pages)
1 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1991Ad 08/07/91--------- £ si 90@1=90 £ ic 100/190 (2 pages)
1 August 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1991£ nc 100/1000 08/07/91 (1 page)
18 July 1991Accounts for a small company made up to 28 February 1991 (5 pages)
18 July 1991Accounts for a small company made up to 28 February 1991 (5 pages)
20 September 1990Return made up to 30/04/90; full list of members (4 pages)
20 September 1990Accounts for a small company made up to 28 February 1990 (4 pages)
20 September 1990Accounts for a small company made up to 28 February 1990 (4 pages)
20 September 1990Return made up to 30/04/90; full list of members (4 pages)
27 April 1990Accounts for a small company made up to 28 February 1989 (4 pages)
27 April 1990Accounts for a small company made up to 28 February 1989 (4 pages)
27 March 1990Registered office changed on 27/03/90 from: 41 edward street cambridge industrial estate salford lancs M7 9SN (1 page)
27 March 1990Registered office changed on 27/03/90 from: 41 edward street cambridge industrial estate salford lancs M7 9SN (1 page)
29 November 1989Particulars of mortgage/charge (3 pages)
29 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Return made up to 30/04/89; full list of members (5 pages)
24 November 1989Return made up to 30/04/89; full list of members (5 pages)
27 June 1988Return made up to 16/05/88; full list of members (4 pages)
27 June 1988Return made up to 16/05/88; full list of members (4 pages)
27 June 1988Accounts for a small company made up to 29 February 1988 (4 pages)
27 June 1988Accounts for a small company made up to 29 February 1988 (4 pages)
19 October 1987Return made up to 27/03/87; full list of members (4 pages)
19 October 1987Return made up to 27/03/87; full list of members (4 pages)
4 September 1987Accounts for a small company made up to 28 February 1987 (4 pages)
4 September 1987Accounts for a small company made up to 28 February 1987 (4 pages)
21 July 1986Particulars of mortgage/charge (3 pages)
21 July 1986Particulars of mortgage/charge (3 pages)
18 April 1986Director resigned;new director appointed (2 pages)
18 April 1986Director resigned;new director appointed (2 pages)