Company NameTechniker Limited
DirectorMatthew Wells
Company StatusActive
Company Number02783793
CategoryPrivate Limited Company
Incorporation Date26 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMatthew Wells
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(same day as company formation)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NameMichael John Hadi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993
Appointment Duration5 years, 5 months (resigned 23 June 1998)
RoleConsulting Engineer
Correspondence Address31 Melford Road
Leytonstone
London
E11 4PR
Secretary NameMr James Thomas Trayling
NationalityBritish
StatusResigned
Appointed20 January 1993
Appointment Duration3 years (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressTuscans
42 Lombard Street
Lidlington
Bedford
MK43 0RP
Secretary NameMatthew Wells
NationalityBritish
StatusResigned
Appointed10 July 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Listria Park
London
N16 5SW
Director NameMr Stuart John Hutchinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Sandycombe Road
Richmond
Surrey
TW9 3NP
Secretary NameMr Chandra Clive Ashfield
NationalityBritish
StatusResigned
Appointed07 April 1999(6 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 North Road
Poole
Dorset
BH14 0LT
Director NameMr Douglas William Pow
Date of BirthMay 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed20 April 1999(6 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Hawthorn Road
London
N8 7LY
Director NameMegan Yates
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2010)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address87 Clarence Way
London
Greater London
NW1 8DG
Director NameMr Matthew Alan Linegar
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1 35
Farnham Road
Guildford
Surrey
GU2 4JN
Secretary NameMiss Lorraine Mears
StatusResigned
Appointed14 February 2013(20 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2015)
RoleCompany Director
Correspondence Address6 St. Stephens Hill
Launceston
Cornwall
PL15 8HN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetechniker.co.uk
Telephone020 73604300
Telephone regionLondon

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

90 at £1Matthew Wells
90.00%
Ordinary
10 at £1Douglas Pow
10.00%
Ordinary

Financials

Year2014
Net Worth-£119,210
Cash£125
Current Liabilities£184,480

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

6 July 2011Delivered 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 2006Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 September 2019Director's details changed for Matthew Wells on 10 September 2019 (2 pages)
27 September 2019Change of details for Matthew Wells as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Registered 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 2019Registered 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 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
1 August 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Satisfaction of charge 3 in full (1 page)
26 April 2016Satisfaction of charge 6 in full (1 page)
26 April 2016Satisfaction of charge 5 in full (1 page)
26 April 2016Satisfaction of charge 3 in full (1 page)
26 April 2016Satisfaction of charge 4 in full (1 page)
26 April 2016Satisfaction of charge 5 in full (1 page)
26 April 2016Satisfaction of charge 4 in full (1 page)
26 April 2016Satisfaction of charge 6 in full (1 page)
21 April 2016Satisfaction of charge 7 in full (1 page)
21 April 2016Satisfaction of charge 7 in full (1 page)
10 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Termination of appointment of Lorraine Mears as a secretary on 10 June 2015 (1 page)
27 July 2015Termination of appointment of Lorraine Mears as a secretary on 10 June 2015 (1 page)
25 February 2015Termination of appointment of Douglas William Pow as a director on 31 December 2014 (1 page)
25 February 2015Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page)
25 February 2015Secretary's details changed for Miss Lorraine Mears on 9 January 2015 (1 page)
25 February 2015Termination of appointment of Douglas William Pow as a director on 31 December 2014 (1 page)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
15 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
20 February 2013Appointment of Miss Lorraine Mears as a secretary (2 pages)
20 February 2013Appointment of Miss Lorraine Mears as a secretary (2 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
17 February 2013Termination of appointment of Chandra Ashfield as a secretary (1 page)
17 February 2013Termination of appointment of Chandra Ashfield as a secretary (1 page)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
19 November 2010Termination of appointment of Megan Yates as a director (1 page)
19 November 2010Termination of appointment of Matthew Linegar as a director (1 page)
19 November 2010Termination of appointment of Megan Yates as a director (1 page)
19 November 2010Termination of appointment of Matthew Linegar as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 April 2010Appointment of Mr Matthew Alan Linegar as a director (2 pages)
12 April 2010Appointment of Mr Matthew Alan Linegar as a director (2 pages)
26 February 2010Director's details changed for Douglas William Pow on 26 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Douglas William Pow on 26 January 2010 (2 pages)
26 February 2010Director's details changed for Megan Yates on 26 January 2010 (2 pages)
26 February 2010Director's details changed for Megan Yates on 26 January 2010 (2 pages)
26 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 26/01/09; full list of members (4 pages)
2 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
7 March 2008Return made up to 26/01/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
16 February 2007Return made up to 26/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 26/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 26/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
11 February 2005Return made up to 26/01/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 January 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 January 2004 (5 pages)
15 November 2004Accounts for a small company made up to 31 January 2003 (6 pages)
15 November 2004Accounts for a small company made up to 31 January 2003 (6 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
9 February 2004Return made up to 26/01/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 January 2002 (8 pages)
18 October 2003Accounts for a small company made up to 31 January 2002 (8 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
30 January 2003Return made up to 26/01/03; full list of members (7 pages)
30 January 2003Return made up to 26/01/03; full list of members (7 pages)
22 February 2002Return made up to 26/01/02; full list of members (7 pages)
22 February 2002Return made up to 26/01/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 26/01/01; full list of members (7 pages)
22 January 2001Return made up to 26/01/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 26/01/00; full list of members (7 pages)
7 February 2000Return made up to 26/01/00; full list of members (7 pages)
6 September 1999Secretary's particulars changed (1 page)
6 September 1999Secretary's particulars changed (1 page)
13 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
3 February 1999Return made up to 26/01/99; no change of members (4 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
14 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
25 June 1998Registered office changed on 25/06/98 from: 113/117 farringdon road london EC1R 3BT (1 page)
25 June 1998Registered office changed on 25/06/98 from: 113/117 farringdon road london EC1R 3BT (1 page)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
12 May 1998Compulsory strike-off action has been discontinued (1 page)
6 May 1998Accounts for a small company made up to 31 January 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 January 1997 (5 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
21 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
21 February 1997Accounts for a small company made up to 31 January 1996 (6 pages)
13 May 1996Return made up to 26/01/96; no change of members (4 pages)
13 May 1996Return made up to 26/01/96; no change of members (4 pages)
27 February 1996Particulars of mortgage/charge (7 pages)
27 February 1996Particulars of mortgage/charge (7 pages)
16 February 1996Secretary resigned (2 pages)
16 February 1996Secretary resigned (2 pages)
5 December 1995Full accounts made up to 31 January 1995 (7 pages)
5 December 1995Full accounts made up to 31 January 1995 (7 pages)
26 January 1993Incorporation (15 pages)
26 January 1993Incorporation (15 pages)