About

Registered Number: 01750623
Date of Incorporation: 06/09/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

 

Established in 1983, Technique Projects Ltd are based in Essex, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 8 directors listed as Edwards, David, Edwards, David, Edwards-hicks, Joanna, Smith, Matthew John, Bonney, Anthony James, Edwards, Martin George, Hensman, Ronald Henry, Stratta, Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David 31 January 2001 - 1
BONNEY, Anthony James N/A 31 January 2001 1
EDWARDS, Martin George N/A 31 January 2001 1
HENSMAN, Ronald Henry N/A 30 March 1996 1
STRATTA, Edward N/A 17 July 1995 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, David 16 April 2018 - 1
EDWARDS-HICKS, Joanna 10 December 2012 16 April 2018 1
SMITH, Matthew John 31 January 2001 10 December 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 21 June 2019
CH01 - Change of particulars for director 04 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 21 June 2018
AP03 - Appointment of secretary 27 April 2018
AP01 - Appointment of director 26 April 2018
TM02 - Termination of appointment of secretary 26 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 09 January 2017
CH03 - Change of particulars for secretary 08 December 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 19 January 2016
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 04 February 2015
AA - Annual Accounts 22 January 2015
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 07 January 2013
TM02 - Termination of appointment of secretary 05 January 2013
AP03 - Appointment of secretary 05 January 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 12 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 17 December 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 03 February 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 02 January 2002
395 - Particulars of a mortgage or charge 02 August 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 06 December 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 14 December 1999
287 - Change in situation or address of Registered Office 01 December 1999
363s - Annual Return 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 04 February 1998
287 - Change in situation or address of Registered Office 23 January 1998
363s - Annual Return 23 January 1998
AUD - Auditor's letter of resignation 28 July 1997
AUD - Auditor's letter of resignation 22 July 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
363s - Annual Return 02 February 1996
AA - Annual Accounts 16 January 1996
288 - N/A 18 September 1995
363s - Annual Return 26 January 1995
287 - Change in situation or address of Registered Office 19 January 1995
AA - Annual Accounts 23 November 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 05 January 1994
287 - Change in situation or address of Registered Office 27 September 1993
363s - Annual Return 17 December 1992
AA - Annual Accounts 25 November 1992
363b - Annual Return 04 January 1992
AA - Annual Accounts 26 November 1991
288 - N/A 29 May 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 09 January 1991
287 - Change in situation or address of Registered Office 10 August 1990
AA - Annual Accounts 11 April 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
363 - Annual Return 14 March 1988
AA - Annual Accounts 14 March 1988
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
NEWINC - New incorporation documents 06 September 1983

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 July 2001 Outstanding

N/A

Single debenture 20 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.