Company NameTechmarkets ( Int ) Ltd
DirectorBrian Hammond
Company StatusActive
Company Number06843913
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Brian Hammond
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Secretary NameMr Brian Hammond
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address57 Stonyhurst Crescent, Culcheth
Warrington
Cheshire
WA3 4DN

Contact

Websitetechmarkets.co.uk
Telephone0161 8764125
Telephone regionManchester

Location

Registered Address4th Avenue, The Village
Trafford Park
Manchester
Lancashire
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

29.2k at £1Brian Hammond
91.09%
Ordinary
2.6k at £1John Lewis
7.98%
Ordinary
300 at £1Gordon Hammond
0.93%
Ordinary

Financials

Year2014
Net Worth£354,607
Cash£7,278
Current Liabilities£155,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

17 April 2013Delivered on: 1 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 26 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as units 1 and 2 fourth avenue trafford park title no GM856165. Notification of addition to or amendment of charge.
Outstanding
22 April 2013Delivered on: 23 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H at unit 3 fourth avenue trafford park manchester t/n GM854491. Notification of addition to or amendment of charge.
Outstanding
12 August 2011Delivered on: 13 August 2011
Satisfied on: 26 April 2014
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.
Fully Satisfied
12 August 2011Delivered on: 13 August 2011
Satisfied on: 27 March 2014
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 3 fourth avenue trafford park manchester t/no GM854491.
Fully Satisfied
12 August 2011Delivered on: 13 August 2011
Satisfied on: 27 March 2014
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: Units 1 and 2 fourth avenue trafford park manchester t/no GB856165.
Fully Satisfied

Filing History

8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
7 January 2020Cancellation of shares. Statement of capital on 15 December 2019
  • GBP 29,540
(3 pages)
3 January 2020Purchase of own shares. (2 pages)
3 January 2020Purchase of own shares. (2 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
14 January 2019Cancellation of shares. Statement of capital on 21 November 2018
  • GBP 30,820
(3 pages)
21 December 2018Purchase of own shares. (2 pages)
21 December 2018Purchase of own shares. (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 32,100
(4 pages)
26 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 32,100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 32,100
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 32,100
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 32,100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Satisfaction of charge 2 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
27 March 2014Satisfaction of charge 1 in full (4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 32,100
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 32,100
(4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 32,100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Registration of charge 068439130006 (26 pages)
1 May 2013Registration of charge 068439130006 (26 pages)
26 April 2013Registration of charge 068439130005 (10 pages)
26 April 2013Registration of charge 068439130005 (10 pages)
23 April 2013Registration of charge 068439130004 (10 pages)
23 April 2013Registration of charge 068439130004 (10 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 32,100.00
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 32,100.00
(4 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 March 2009Incorporation (11 pages)
11 March 2009Incorporation (11 pages)