About

Registered Number: 01278908
Date of Incorporation: 27/09/1976 (47 years and 6 months ago)
Company Status: Active
Registered Address: Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex, UB8 2JP

 

Having been setup in 1976, Technik Ltd are based in Middlesex, it's status at Companies House is "Active". The current directors of the company are listed as Gilmore, Matthew John, Cain, Kevin Daniel, Essex, Robert Thomas Tickler, Harris, Graeme Richard, Knight, Anthony Edward, Wright, Alan John, Booker, Gary Anthony, Hampson, Anthony, Huber, Michael Joseph, Stickland, Leonard, Walker, Dianne at Companies House. We don't currently know the number of employees at Technik Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Kevin Daniel 09 February 2004 - 1
ESSEX, Robert Thomas Tickler 15 March 2013 - 1
HARRIS, Graeme Richard 15 March 2013 - 1
KNIGHT, Anthony Edward 23 August 2013 - 1
WRIGHT, Alan John 15 March 2013 - 1
BOOKER, Gary Anthony 15 March 2013 24 June 2015 1
HAMPSON, Anthony N/A 09 March 2012 1
HUBER, Michael Joseph N/A 15 March 2013 1
STICKLAND, Leonard N/A 15 March 2013 1
WALKER, Dianne N/A 15 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GILMORE, Matthew John 15 March 2013 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 12 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 05 September 2017
MR04 - N/A 12 July 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 13 April 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 16 August 2014
MISC - Miscellaneous document 04 November 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 20 September 2013
MISC - Miscellaneous document 13 September 2013
MR01 - N/A 24 May 2013
AP03 - Appointment of secretary 25 April 2013
AP01 - Appointment of director 25 April 2013
AD01 - Change of registered office address 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
AA - Annual Accounts 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 27 September 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 18 September 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 20 September 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 September 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 September 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 01 October 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 31 July 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 01 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 1997
RESOLUTIONS - N/A 25 March 1997
123 - Notice of increase in nominal capital 25 March 1997
225 - Change of Accounting Reference Date 26 November 1996
363s - Annual Return 02 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1996
AA - Annual Accounts 23 April 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 08 June 1995
288 - N/A 06 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 17 October 1994
287 - Change in situation or address of Registered Office 16 September 1994
288 - N/A 29 June 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 25 September 1992
AA - Annual Accounts 01 November 1991
288 - N/A 17 September 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
CERTNM - Change of name certificate 20 June 1990
MEM/ARTS - N/A 31 January 1990
RESOLUTIONS - N/A 02 January 1990
288 - N/A 02 January 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 23 November 1988
395 - Particulars of a mortgage or charge 10 December 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
288 - N/A 28 November 1986
363 - Annual Return 25 October 1986
AA - Annual Accounts 10 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Fully Satisfied

N/A

Deed of charge 26 December 1987 Fully Satisfied

N/A

Debenture 25 July 1984 Fully Satisfied

N/A

Debenture 08 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.