Company NameTechnique Property Maintenance Limited
DirectorsChristopher Neil Garrattley and Karen Patricia Garrattley
Company StatusActive
Company Number04573937
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher Neil Garrattley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address16 Mayfield Avenue
Stretford
Manchester
M32 9HL
Secretary NameMs Karen Patricia Garrattley
NationalityBritish
StatusCurrent
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayfield Avenue
Stretford
Manchester
Lancashire
M32 9HL
Director NameMs Karen Patricia Garrattley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2010(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Mayfield Avenue
Stretford
Manchester
M32 9HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressStanley House 19 - 23 Crofts Bank Road
Urmston
Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

50 at £1Christopher Neil Garrattley
50.00%
Ordinary
50 at £1Karen Patricia Garrattley
50.00%
Ordinary

Financials

Year2014
Net Worth£289
Current Liabilities£2,514

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 October 2020Change of details for Mr Christopher Neil Garrattley as a person with significant control on 1 January 2020 (2 pages)
26 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
26 October 2020Change of details for Mrs Karen Patricia Garrattley as a person with significant control on 1 January 2020 (2 pages)
24 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Registered office address changed from C/O C/O, Leonherman Leonherman 7 Christie Way Christie Fields Manchester Lancashire M21 7QY to Stanley House 19 - 23 Crofts Bank Road Urmston Manchester M41 0TZ on 16 October 2018 (1 page)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 December 2011Appointment of Karen Patricia Garrattley as a director (2 pages)
19 December 2011Appointment of Karen Patricia Garrattley as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 October 2009Director's details changed for Mr Christopher Neil Garrattley on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Christopher Neil Garrattley on 16 October 2009 (2 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 June 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 09/10/08; full list of members (3 pages)
3 December 2008Return made up to 09/10/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 November 2007Return made up to 09/10/07; no change of members (6 pages)
4 November 2007Return made up to 09/10/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Return made up to 09/10/06; full list of members (6 pages)
12 December 2006Return made up to 09/10/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 December 2005Return made up to 09/10/05; full list of members (6 pages)
8 December 2005Return made up to 09/10/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Return made up to 09/10/04; full list of members (6 pages)
27 October 2004Return made up to 09/10/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 09/10/03; full list of members (6 pages)
22 October 2003Return made up to 09/10/03; full list of members (6 pages)
24 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 September 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
25 October 2002Incorporation (19 pages)
25 October 2002Incorporation (19 pages)