About

Registered Number: 03492999
Date of Incorporation: 15/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 6 Thatcham Business Village, Thatcham, Berkshire, RG19 4LW,

 

Technique Ltd was founded on 15 January 1998, it's status at Companies House is "Active". There are 2 directors listed for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIGHWAY, John Edward 17 April 1998 11 April 2000 1
SAMUELS, Robert Gerald 17 April 1998 06 July 2001 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 09 February 2016
AD01 - Change of registered office address 16 July 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 December 2013
CH03 - Change of particulars for secretary 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 10 December 2007
RESOLUTIONS - N/A 02 December 2007
RESOLUTIONS - N/A 02 December 2007
123 - Notice of increase in nominal capital 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
RESOLUTIONS - N/A 18 October 2007
MEM/ARTS - N/A 18 October 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 18 January 2007
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 23 January 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
CERTNM - Change of name certificate 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
169 - Return by a company purchasing its own shares 07 November 2003
AA - Annual Accounts 15 July 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
363s - Annual Return 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 31 January 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 18 April 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 07 December 2000
395 - Particulars of a mortgage or charge 10 November 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
RESOLUTIONS - N/A 11 February 1999
363a - Annual Return 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
225 - Change of Accounting Reference Date 11 February 1999
287 - Change in situation or address of Registered Office 11 February 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
CERTNM - Change of name certificate 07 April 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.