Manchester
M1 2JQ
Director Name | Michael John Hadi |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993 |
Appointment Duration | 5 years, 5 months (resigned 23 June 1998) |
Role | Consulting Engineer |
Correspondence Address | 31 Melford Road Leytonstone London E11 4PR |
Secretary Name | Mr James Thomas Trayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993 |
Appointment Duration | 3 years (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Tuscans 42 Lombard Street Lidlington Bedford MK43 0RP |
Secretary Name | Matthew Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Listria Park London N16 5SW |
Director Name | Mr Stuart John Hutchinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Sandycombe Road Richmond Surrey TW9 3NP |
Secretary Name | Mr Chandra Clive Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 North Road Poole Dorset BH14 0LT |
Director Name | Mr Douglas William Pow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 April 1999(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Hawthorn Road London N8 7LY |
Director Name | Megan Yates |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2010) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 87 Clarence Way London Greater London NW1 8DG |
Director Name | Mr Matthew Alan Linegar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(17 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat1 35 Farnham Road Guildford Surrey GU2 4JN |
Secretary Name | Miss Lorraine Mears |
---|---|
Status | Resigned |
Appointed | 14 February 2013(20 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2015) |
Role | Company Director |
Correspondence Address | 6 St. Stephens Hill Launceston Cornwall PL15 8HN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | techniker.co.uk |
---|---|
Telephone | 020 73604300 |
Telephone region | London |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
90 at £1 | Matthew Wells 90.00% Ordinary |
---|---|
10 at £1 | Douglas Pow 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,210 |
Cash | £125 |
Current Liabilities | £184,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
6 July 2011 | Delivered on: 13 July 2011 Persons entitled: Kada Limited Classification: Rent deposit deed Secured details: The sum of £10,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,000 see image for full details. Outstanding |
---|---|
10 July 2006 | Delivered on: 20 July 2006 Persons entitled: Kada Limited Classification: Rent deposit deed Secured details: £10,000 and all other monies due or to become due. Particulars: £10,000.00 paid by the tenantlloyds tsb bank PLC. Outstanding |
3 October 2001 | Delivered on: 11 October 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the deposit of £27,500 credit to account designation 16166973 with the bank and any addition which derives therefrom. Outstanding |
3 October 2001 | Delivered on: 11 October 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
22 June 2001 | Delivered on: 27 June 2001 Persons entitled: Vine Hill Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposited sum of £19,818.75 paid into a designated bank account vat if payable on rent reserved by the lease any interest credited to the bank account until released to the tenant other sums paid into the bank account by the tenant pursuant to the rent deposit deed. Outstanding |
20 February 1996 | Delivered on: 27 February 1996 Satisfied on: 19 October 2001 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 February 1994 | Delivered on: 21 February 1994 Satisfied on: 19 October 2001 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: 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 September 2019 | Director's details changed for Matthew Wells on 10 September 2019 (2 pages) |
27 September 2019 | Change of details for Matthew Wells as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Registered office address changed from 7 Wharf Studios 28 Wharf Road London N1 7GR England to 83 Ducie Street Manchester M1 2JQ on 10 September 2019 (1 page) |
6 August 2019 | Registered office address changed from 13-19 Vine Hill Vine Hill London EC1R 5DW England to 7 Wharf Studios 28 Wharf Road London N1 7GR on 6 August 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 May 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2016 | Registered office address changed from 13-19 Vine Hill London EC1R 5DX United Kingdom to 13-19 Vine Hill Vine Hill London EC1R 5DW on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 13-19 Vine Hill London EC1R 5DX United Kingdom to 13-19 Vine Hill Vine Hill London EC1R 5DW on 15 June 2016 (1 page) |
3 May 2016 | Registered office address changed from 13-19 Vine Hill London EC1R 5DX to 13-19 Vine Hill London EC1R 5DX on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 13-19 Vine Hill London EC1R 5DX to 13-19 Vine Hill London EC1R 5DX on 3 May 2016 (1 page) |
26 April 2016 | Satisfaction of charge 3 in full (1 page) |
26 April 2016 | Satisfaction of charge 6 in full (1 page) |
26 April 2016 | Satisfaction of charge 5 in full (1 page) |
26 April 2016 | Satisfaction of charge 3 in full (1 page) |
26 April 2016 | Satisfaction of charge 4 in full (1 page) |
26 April 2016 | Satisfaction of charge 5 in full (1 page) |
26 April 2016 | Satisfaction of charge 4 in full (1 page) |
26 April 2016 | Satisfaction of charge 6 in full (1 page) |
21 April 2016 | Satisfaction of charge 7 in full (1 page) |
21 April 2016 | Satisfaction of charge 7 in full (1 page) |
10 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Termination of appointment of Lorraine Mears as a secretary on 10 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Lorraine Mears as a secretary on 10 June 2015 (1 page) |
25 February 2015 | Termination of appointment of Douglas William Pow as a director on 31 December 2014 (1 page) |
25 February 2015 | Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page) |
25 February 2015 | Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Douglas William Pow as a director on 31 December 2014 (1 page) |
25 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
15 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
15 October 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 February 2013 | Appointment of Miss Lorraine Mears as a secretary (2 pages) |
20 February 2013 | Appointment of Miss Lorraine Mears as a secretary (2 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Termination of appointment of Chandra Ashfield as a secretary (1 page) |
17 February 2013 | Termination of appointment of Chandra Ashfield as a secretary (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Termination of appointment of Megan Yates as a director (1 page) |
19 November 2010 | Termination of appointment of Matthew Linegar as a director (1 page) |
19 November 2010 | Termination of appointment of Megan Yates as a director (1 page) |
19 November 2010 | Termination of appointment of Matthew Linegar as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 April 2010 | Appointment of Mr Matthew Alan Linegar as a director (2 pages) |
12 April 2010 | Appointment of Mr Matthew Alan Linegar as a director (2 pages) |
26 February 2010 | Director's details changed for Douglas William Pow on 26 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Douglas William Pow on 26 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Megan Yates on 26 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Megan Yates on 26 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
28 January 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
28 January 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
15 November 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 January 2003 (6 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 January 2002 (8 pages) |
18 October 2003 | Accounts for a small company made up to 31 January 2002 (8 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 26/01/03; full list of members (7 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
22 February 2002 | Return made up to 26/01/02; full list of members (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
7 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
13 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
3 February 1999 | Return made up to 26/01/99; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
14 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 113/117 farringdon road london EC1R 3BT (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 113/117 farringdon road london EC1R 3BT (1 page) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1998 | Compulsory strike-off action has been discontinued (1 page) |
6 May 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
21 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 May 1996 | Return made up to 26/01/96; no change of members (4 pages) |
13 May 1996 | Return made up to 26/01/96; no change of members (4 pages) |
27 February 1996 | Particulars of mortgage/charge (7 pages) |
27 February 1996 | Particulars of mortgage/charge (7 pages) |
16 February 1996 | Secretary resigned (2 pages) |
16 February 1996 | Secretary resigned (2 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (7 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (7 pages) |
26 January 1993 | Incorporation (15 pages) |
26 January 1993 | Incorporation (15 pages) |