Company Information for TECHNO CONSTRUCTIONS LIMITED
REGENTS COURT 39A HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS7 3PD,
|
Company Registration Number
00593178
Private Limited Company
Active |
Company Name | |
---|---|
TECHNO CONSTRUCTIONS LIMITED | |
Legal Registered Office | |
REGENTS COURT 39A HARROGATE ROAD LEEDS WEST YORKSHIRE LS7 3PD Other companies in LS7 | |
Company Number | 00593178 | |
---|---|---|
Company ID Number | 00593178 | |
Date formed | 1957-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB387985469 |
Last Datalog update: | 2023-12-05 14:58:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHNO CONSTRUCTIONS AND INDUSTRIAL PRODUCTS PRIVATE LIMITED | NO.38 OLD NO.74 BAZULLAH ROAD T-NAGAR CHENNAI-17. Tamil Nadu 600017 | DORMANT | Company formed on the 2002-08-23 | |
TECHNO CONSTRUCTIONS US LLC | 2103 CASSIA CIR KISSIMMEE FL 34741 | Inactive | Company formed on the 2015-06-30 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY MICHAEL HARRIS |
||
GEOFFREY MICHAEL HARRIS |
||
GRAHAM ANDREW HARRIS |
||
MARTIN DAVID HARRIS |
||
ALVIN HARRIS JACOBS |
||
LINDA SHARON LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALVIN HARRIS JACOBS |
Company Secretary | ||
ALVIN HARRIS JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNO HOLDINGS LIMITED | Company Secretary | 1994-09-16 | CURRENT | 1969-03-07 | Active | |
THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION | Director | 2010-08-10 | CURRENT | 2010-08-10 | Active | |
LOVE PROMOTIONS LIMITED | Director | 1997-02-27 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
TECHNO HOLDINGS LIMITED | Director | 1990-12-12 | CURRENT | 1969-03-07 | Active | |
JW3 DEVELOPMENT | Director | 2015-07-31 | CURRENT | 2013-10-25 | Active | |
SHH PROPERTIES LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active | |
VENCOURT REAL ESTATE LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
TECHNO HOLDINGS LIMITED | Director | 1994-10-31 | CURRENT | 1969-03-07 | Active | |
SPENCE HARRIS HOGAN LIMITED | Director | 1991-05-30 | CURRENT | 1991-05-14 | Active | |
LOVE PROMOTIONS LIMITED | Director | 1997-07-30 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
TECHNO HOLDINGS LIMITED | Director | 1990-12-12 | CURRENT | 1969-03-07 | Active | |
SPENCE HARRIS HOGAN LIMITED | Director | 2006-02-28 | CURRENT | 1991-05-14 | Active | |
AIRPORTNET LIMITED | Director | 1999-04-20 | CURRENT | 1999-04-16 | Active | |
LOVE PROMOTIONS LIMITED | Director | 1997-03-10 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
TECHNO HOLDINGS LIMITED | Director | 1996-04-16 | CURRENT | 1969-03-07 | Active | |
L & A MANAGEMENT LIMITED | Director | 1995-03-31 | CURRENT | 1995-03-31 | Active | |
TECHNO HOLDINGS LIMITED | Director | 1994-10-31 | CURRENT | 1969-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Geoffrey Michael Harris on 2022-04-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-04-22 | |
Director's details changed for Mr Geoffrey Michael Harris on 2022-02-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-02-14 | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-02-14 | |
CH01 | Director's details changed for Mr Geoffrey Michael Harris on 2022-02-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Geoffrey Michael Harris on 2018-12-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2018-12-17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 04/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA SHARON LEE / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALVIN HARRIS JACOBS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HARRIS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW HARRIS / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL HARRIS / 04/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/96 FROM: TECHNO CENTRE STATION ROAD HORSFORTH LEEDS LS18 5BJ | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91 | |
ELRES | S386 DISP APP AUDS 18/01/91 | |
ELRES | S369(4) SHT NOTICE MEET 18/01/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/92 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89 | ||
ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 31/03/88 | ||
Accounts made up to 1987-03-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86 | ||
Accounts made up to 1984-03-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 511,976 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 5,399 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNO CONSTRUCTIONS LIMITED
Called Up Share Capital | 2012-04-01 | £ 30,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 125,089 |
Current Assets | 2012-04-01 | £ 1,702,928 |
Debtors | 2012-04-01 | £ 88,219 |
Fixed Assets | 2012-04-01 | £ 147,153 |
Shareholder Funds | 2012-04-01 | £ 1,332,706 |
Stocks Inventory | 2012-04-01 | £ 1,489,620 |
Tangible Fixed Assets | 2012-04-01 | £ 147,149 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TECHNO CONSTRUCTIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | PART 1ST FLOOR REGENTS COURT HARROGATE ROAD MOORTOWN LEEDS LS7 3PD | 34,250 | 04/11/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |