Goostrey Lane
Cranage
Crewe
CW4 8FY
Director Name | Mr Andrew David Love |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 170 Henfold Road Astley Manchester M29 7FT |
Secretary Name | Mr Brian David Unsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedar House Big Stones Goostrey Lane Cranage Crewe CW4 8FY |
Director Name | Mr Andrew David Billington |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Cromwell Close Newtown Berkeley GL13 9GA Wales |
Director Name | Mr Kevin Brooks |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2021) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 15 Ordinal Street Trafford Park Manchester Lancashire M17 1GB |
Website | techniqueservices.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0842224 |
Telephone region | Freephone |
Registered Address | 15 Ordinal Street Trafford Park Manchester Greater Manchester M17 1GB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew David Love 50.00% Ordinary |
---|---|
1 at £1 | Brian David Unsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,599 |
Cash | £42,896 |
Current Liabilities | £219,987 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
27 July 2021 | Delivered on: 29 July 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
12 July 2018 | Delivered on: 31 July 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
11 July 2008 | Delivered on: 15 July 2008 Persons entitled: National Westminster 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 7 trafford park business centre trafford park greater manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2021 | Appointment of Mr Kevin Brooks as a director on 20 April 2020 (2 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 May 2019 | Director's details changed for Andrew David Billington on 19 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
13 October 2018 | Director's details changed for Mr Andrew David Love on 12 October 2018 (2 pages) |
13 October 2018 | Director's details changed for Mr Andrew David Love on 12 October 2018 (2 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
31 July 2018 | Registration of charge 058225890003, created on 12 July 2018 (27 pages) |
11 July 2018 | Confirmation statement made on 19 May 2018 with updates (6 pages) |
3 April 2018 | Change of share class name or designation (2 pages) |
28 March 2018 | Resolutions
|
12 October 2017 | Secretary's details changed for Mr Brian David Unsworth on 12 October 2017 (1 page) |
12 October 2017 | Director's details changed for Mr Brian David Unsworth on 12 October 2017 (2 pages) |
12 October 2017 | Secretary's details changed for Mr Brian David Unsworth on 12 October 2017 (1 page) |
12 October 2017 | Director's details changed for Mr Brian David Unsworth on 12 October 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Sub-division of shares on 7 August 2016 (6 pages) |
23 August 2016 | Sub-division of shares on 7 August 2016 (6 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 7 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 7 August 2016
|
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
20 January 2015 | Appointment of Andrew David Billington as a director on 5 January 2015 (3 pages) |
20 January 2015 | Appointment of Andrew David Billington as a director on 5 January 2015 (3 pages) |
20 January 2015 | Appointment of Andrew David Billington as a director on 5 January 2015 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Andrew David Love on 19 May 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Andrew David Love on 19 May 2014 (2 pages) |
12 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from unit 47, westbrook trading estate, westbrook road manchester greater manchester M17 1AY (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from unit 47, westbrook trading estate, westbrook road manchester greater manchester M17 1AY (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 November 2007 | Resolutions
|
1 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
3 July 2007 | Return made up to 19/05/07; full list of members (7 pages) |
3 July 2007 | Return made up to 19/05/07; full list of members (7 pages) |
19 May 2006 | Incorporation (9 pages) |
19 May 2006 | Incorporation (9 pages) |