Company NameTechnique Services International Limited
Company StatusActive
Company Number05822589
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Brian David Unsworth
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Big Stones
Goostrey Lane
Cranage
Crewe
CW4 8FY
Director NameMr Andrew David Love
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Henfold Road
Astley
Manchester
M29 7FT
Secretary NameMr Brian David Unsworth
NationalityBritish
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House Big Stones
Goostrey Lane
Cranage
Crewe
CW4 8FY
Director NameMr Andrew David Billington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(8 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Cromwell Close
Newtown
Berkeley
GL13 9GA
Wales
Director NameMr Kevin Brooks
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2021)
RoleOperations Director
Country of ResidenceWales
Correspondence Address15 Ordinal Street
Trafford Park
Manchester
Lancashire
M17 1GB

Contact

Websitetechniqueservices.com
Email address[email protected]
Telephone0800 0842224
Telephone regionFreephone

Location

Registered Address15 Ordinal Street
Trafford Park
Manchester
Greater Manchester
M17 1GB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew David Love
50.00%
Ordinary
1 at £1Brian David Unsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£231,599
Cash£42,896
Current Liabilities£219,987

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

27 July 2021Delivered on: 29 July 2021
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 31 July 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
11 July 2008Delivered 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 2008Delivered 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

Filing History

12 January 2021Appointment of Mr Kevin Brooks as a director on 20 April 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 May 2019Director's details changed for Andrew David Billington on 19 May 2019 (2 pages)
29 May 2019Confirmation statement made on 19 May 2019 with updates (5 pages)
13 October 2018Director's details changed for Mr Andrew David Love on 12 October 2018 (2 pages)
13 October 2018Director's details changed for Mr Andrew David Love on 12 October 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 July 2018Registration of charge 058225890003, created on 12 July 2018 (27 pages)
11 July 2018Confirmation statement made on 19 May 2018 with updates (6 pages)
3 April 2018Change of share class name or designation (2 pages)
28 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 October 2017Secretary's details changed for Mr Brian David Unsworth on 12 October 2017 (1 page)
12 October 2017Director's details changed for Mr Brian David Unsworth on 12 October 2017 (2 pages)
12 October 2017Secretary's details changed for Mr Brian David Unsworth on 12 October 2017 (1 page)
12 October 2017Director's details changed for Mr Brian David Unsworth on 12 October 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
21 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
11 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 92.50
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 15 November 2016
  • GBP 92.50
(8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Sub-division of shares on 7 August 2016 (6 pages)
23 August 2016Sub-division of shares on 7 August 2016 (6 pages)
23 August 2016Statement of capital following an allotment of shares on 7 August 2016
  • GBP 87.50
(4 pages)
23 August 2016Statement of capital following an allotment of shares on 7 August 2016
  • GBP 87.50
(4 pages)
18 August 2016Change of share class name or designation (2 pages)
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 07/08/2016
(9 pages)
18 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 07/08/2016
(9 pages)
18 August 2016Change of share class name or designation (2 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
31 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(6 pages)
20 January 2015Appointment of Andrew David Billington as a director on 5 January 2015 (3 pages)
20 January 2015Appointment of Andrew David Billington as a director on 5 January 2015 (3 pages)
20 January 2015Appointment of Andrew David Billington as a director on 5 January 2015 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Mr Andrew David Love on 19 May 2014 (2 pages)
12 June 2014Director's details changed for Mr Andrew David Love on 19 May 2014 (2 pages)
12 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 February 2009Registered office changed on 02/02/2009 from unit 47, westbrook trading estate, westbrook road manchester greater manchester M17 1AY (1 page)
2 February 2009Registered office changed on 02/02/2009 from unit 47, westbrook trading estate, westbrook road manchester greater manchester M17 1AY (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 July 2008Return made up to 19/05/08; full list of members (4 pages)
7 July 2008Return made up to 19/05/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 November 2007Resolutions
  • RES13 ‐ Directors remuneration 26/10/07
(1 page)
1 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
1 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
1 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
1 November 2007Resolutions
  • RES13 ‐ Directors remuneration 26/10/07
(1 page)
1 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
3 July 2007Return made up to 19/05/07; full list of members (7 pages)
3 July 2007Return made up to 19/05/07; full list of members (7 pages)
19 May 2006Incorporation (9 pages)
19 May 2006Incorporation (9 pages)