Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHTRON LIMITED
Company Information for

TECHTRON LIMITED

RUXBURY FARM, ST. ANNS HILL ROAD, CHERTSEY, SURREY, KT16 9NL,
Company Registration Number
01500620
Private Limited Company
Active

Company Overview

About Techtron Ltd
TECHTRON LIMITED was founded on 1980-06-09 and has its registered office in Chertsey. The organisation's status is listed as "Active". Techtron Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TECHTRON LIMITED
 
Legal Registered Office
RUXBURY FARM
ST. ANNS HILL ROAD
CHERTSEY
SURREY
KT16 9NL
Other companies in WS10
 
Telephone01922745845
 
Filing Information
Company Number 01500620
Company ID Number 01500620
Date formed 1980-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB439650961  
Last Datalog update: 2025-01-05 06:35:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHTRON LIMITED
Is this data useful to you?
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.
Companies with same name TECHTRON LIMITED
The following companies were found which have the same name as TECHTRON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Techtron (Hong Kong) Limited Active Company formed on the 2013-06-10
TECHTRON AGRO INDUSTRIES LIMITED 1-10-98/29 H.NO. 497 LANE 3 STREET 3 MAYURI MARG BEGUMPET HYDERABAD Telangana 500016 ACTIVE Company formed on the 1992-06-01
TECHTRON ARCHITECTURAL SDN. BHD. Active
TECHTRON ACQUISITION INC Delaware Unknown
Techtron Associates Inc Maryland Unknown
TECHTRON CONNECTOR CORP. 1501 BROADWAY Westchester NEW YORK NY 10036 Active Company formed on the 1961-05-09
TECHTRON CASTOR CHEMICALS LTD. 1-8-519/11 CHIKKADPALLY HYDERABAD. Telangana DORMANT Company formed on the 1987-02-27
TECHTRON COMMUNICATION Singapore Dissolved Company formed on the 2008-09-10
TECHTRON CHAIR LINE UBI CRESCENT Singapore 408564 Dissolved Company formed on the 2008-09-12
TECHTRON COMMUNICATIONS, INC. 1913 PINE BAY DR LAKE MARY FL 32746 Active Company formed on the 1996-12-27
TECHTRON CORPORATION 5551 RIDGEWOOD DRIVE NAPLES FL 34108 Inactive Company formed on the 1989-08-01
TECHTRON CONSULTING INC Delaware Unknown
TECHTRON CORPORATION Georgia Unknown
TECHTRON CENTRE LIMITED PARTNERSHIP Michigan UNKNOWN
TECHTRON COMPONENTS CORPORATION New Jersey Unknown
TECHTRON CORPORATION Georgia Unknown
Techtron Canada Inc. 780 Golden Farmer Way Mississauga Ontario L5W 1A7 Active Company formed on the 2024-05-01
TECHTRON DEVELOPMENT LIMITED Dissolved Company formed on the 1988-05-20
TECHTRON ELECTRONICS PTY LTD NSW 2164 Active Company formed on the 1996-08-16
TECHTRON ENGINEERING PTY LTD VIC 3156 Active Company formed on the 1998-08-14

Company Officers of TECHTRON LIMITED

Current Directors
Officer Role Date Appointed
ELAINE EATON
Company Secretary 2009-09-24
RICHARD MARK JENKINS
Director 2014-12-22
KEVIN GERALD MCGUIGAN
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL OWEN
Director 2009-09-24 2016-05-24
JOHN ERNEST OWEN
Director 2009-09-24 2014-12-31
STEPHEN WILLIAM JAMES
Director 1992-12-31 2012-07-17
STEPHEN REVERDY OTLEY
Director 1993-12-16 2012-07-17
STEPHEN WILLIAM JAMES
Company Secretary 1992-12-31 2009-09-24
GEORGE IRWIN
Director 1993-12-16 2001-02-09
RODNEY SHERWIN
Director 1994-09-12 1997-05-31
VALERIE ELIZABETH HART
Director 1992-12-31 1993-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE EATON SHUKERS LTD Company Secretary 2008-11-01 CURRENT 1939-03-30 Active - Proposal to Strike off
ELAINE EATON LANGLEY HEATH BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
ELAINE EATON MOLD ENVIRONMENT AND HYGIENE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-27 Active - Proposal to Strike off
ELAINE EATON PHOENIX CALIBRATION & SERVICES LIMITED Company Secretary 2006-09-12 CURRENT 2002-10-16 Active - Proposal to Strike off
ELAINE EATON J.E.BRASSEY & SON,LIMITED Company Secretary 2001-10-01 CURRENT 1900-06-28 Dissolved 2015-09-08
ELAINE EATON BRITISH RACING MOTORS LIMITED Company Secretary 2001-10-01 CURRENT 1948-03-22 Active
ELAINE EATON RHINOG ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1972-10-03 Active - Proposal to Strike off
ELAINE EATON NEW HALL ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1966-03-21 Active
ELAINE EATON RUBERY OWEN DISTRIBUTORS LIMITED Company Secretary 2001-10-01 CURRENT 1908-07-09 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN HOLDINGS LIMITED Company Secretary 2001-10-01 CURRENT 1920-04-14 Active
ELAINE EATON RUBERY OWEN GROUP ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1944-09-28 Active - Proposal to Strike off
ELAINE EATON RUBERY OWEN (DARLASTON) LIMITED Company Secretary 2001-10-01 CURRENT 1963-10-10 Active - Proposal to Strike off
ELAINE EATON ROZONE LIMITED Company Secretary 2001-10-01 CURRENT 1936-01-27 Active
ELAINE EATON BES GROUP TESTING ROTECH LIMITED Company Secretary 2001-10-01 CURRENT 1956-03-16 Active
ELAINE EATON B.R.M. LIMITED Company Secretary 2001-10-01 CURRENT 1956-10-19 Active - Proposal to Strike off
RICHARD MARK JENKINS CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active - Proposal to Strike off
RICHARD MARK JENKINS PRESTFELDE SCHOOL LIMITED Director 2016-11-28 CURRENT 2004-01-23 Active
RICHARD MARK JENKINS PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
RICHARD MARK JENKINS B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
RICHARD MARK JENKINS MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
RICHARD MARK JENKINS MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2014-12-22 CURRENT 2007-06-27 Active - Proposal to Strike off
RICHARD MARK JENKINS PHOENIX CALIBRATION & SERVICES LIMITED Director 2014-12-22 CURRENT 2002-10-16 Active - Proposal to Strike off
RICHARD MARK JENKINS SHUKERS LTD Director 2014-12-22 CURRENT 1939-03-30 Active - Proposal to Strike off
RICHARD MARK JENKINS RHINOG ESTATES LIMITED Director 2014-12-22 CURRENT 1972-10-03 Active - Proposal to Strike off
RICHARD MARK JENKINS NEW HALL ESTATES LIMITED Director 2014-12-22 CURRENT 1966-03-21 Active
RICHARD MARK JENKINS RUBERY OWEN GROUP ESTATES LIMITED Director 2014-12-22 CURRENT 1944-09-28 Active - Proposal to Strike off
RICHARD MARK JENKINS RUBERY OWEN (DARLASTON) LIMITED Director 2014-12-22 CURRENT 1963-10-10 Active - Proposal to Strike off
RICHARD MARK JENKINS ROZONE LIMITED Director 2014-12-22 CURRENT 1936-01-27 Active
RICHARD MARK JENKINS BES GROUP TESTING ROTECH LIMITED Director 2014-12-22 CURRENT 1956-03-16 Active
RICHARD MARK JENKINS BURROWS (G.M.) LIMITED Director 2014-12-22 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN PHOENIX INNOVATION CENTRE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN GROUP ESTATES LIMITED Director 2017-06-20 CURRENT 1944-09-28 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN RUBERY OWEN HOLDINGS LIMITED Director 2017-05-25 CURRENT 1920-04-14 Active
KEVIN GERALD MCGUIGAN CAMBRIAN GARAGES LIMITED Director 2017-03-07 CURRENT 1997-10-08 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN PHOENIX MATERIALS TESTING LTD Director 2016-10-05 CURRENT 2003-03-18 Active
KEVIN GERALD MCGUIGAN B.N.M. SERVICES LIMITED Director 2016-10-05 CURRENT 2006-08-31 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN MERLIN POWDER CHARACTERISATION LIMITED Director 2016-10-05 CURRENT 2010-08-18 Active
KEVIN GERALD MCGUIGAN MOLD ENVIRONMENT AND HYGIENE LIMITED Director 2016-07-15 CURRENT 2007-06-27 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN SHUKERS LTD Director 2016-07-15 CURRENT 1939-03-30 Active - Proposal to Strike off
KEVIN GERALD MCGUIGAN ROZONE LIMITED Director 2016-07-15 CURRENT 1936-01-27 Active
KEVIN GERALD MCGUIGAN BES GROUP TESTING ROTECH LIMITED Director 2016-07-15 CURRENT 1956-03-16 Active
KEVIN GERALD MCGUIGAN BURROWS (G.M.) LIMITED Director 2016-07-15 CURRENT 1951-03-29 Active
KEVIN GERALD MCGUIGAN NEW HALL ESTATES LIMITED Director 2016-02-01 CURRENT 1966-03-21 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Control AssistantDeeside*WORKING HOURS: * 08.30-17.00 Mon-Friday. *PACKAGE: * Competitive salary based on experience, 27 days holidays plus bank holidays, company pension scheme.2016-11-28
Quality Control AssistantDeesideCompetitive salary dependent on experience and skills, 27 days holiday + Bank Holidays. Working hours 08.30-17.00 Mon-Friday....2016-09-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-21CONFIRMATION STATEMENT MADE ON 21/12/24, WITH NO UPDATES
2024-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-26Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-10Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-10Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-12-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 015006200010
2023-04-18Notification of Ruxbury Holdings Ltd as a person with significant control on 2023-04-05
2023-04-18CESSATION OF RUBERY OWEN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13REGISTRATION OF A CHARGE / CHARGE CODE 015006200009
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
2023-04-06DIRECTOR APPOINTED MR PAUL MARSHALL
2023-04-06DIRECTOR APPOINTED DR ROGER ARTHUR MUGFORD
2023-04-06Appointment of Neal Christopher Anderson as company secretary on 2023-04-05
2023-04-06APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JENKINS
2023-04-06Termination of appointment of Higgs Secretarial Limited on 2023-04-05
2023-04-06APPOINTMENT TERMINATED, DIRECTOR KEVIN GERALD MCGUIGAN
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015006200008
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015006200008
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015006200007
2023-03-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015006200007
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-08AP04Appointment of Higgs Secretarial Limited as company secretary on 2020-12-01
2021-03-08TM02Termination of appointment of Elaine Eaton on 2020-12-01
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-19CH01Director's details changed for Mr Kevin Gerald Mcguigan on 2019-07-19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 469192
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL OWEN
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM PO Box 10 Booth Street Darlston Wednesbury West Midlands WS10 8JD
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 015006200008
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 015006200007
2015-04-02RES01ADOPT ARTICLES 02/04/15
2015-01-17SH0116/12/14 STATEMENT OF CAPITAL GBP 469192
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 469192
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST OWEN
2015-01-05AP01DIRECTOR APPOINTED MR RICHARD MARK JENKINS
2014-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 19192
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 03/01/2013
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OTLEY
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2012-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-11AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-01-16AR0131/12/11 FULL LIST
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL OWEN / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REVERDY OTLEY / 27/01/2011
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JAMES / 27/01/2011
2011-01-24AR0131/12/10 FULL LIST
2010-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-06-11AA01CURREXT FROM 30/06/2010 TO 30/09/2010
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-12AR0131/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OTLEY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JAMES / 12/02/2010
2009-10-01122NC DEC ALREADY ADJUSTED 24/09/09
2009-10-01RES01ADOPT ARTICLES 24/09/2009
2009-10-01RES05GBP NC 500000/499850 24/09/2009
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM MIDDLEMORE LANE WEST ALDRIDGE WALSALL WEST MIDLANDS WS9 8BG UNITED KINGDOM
2009-09-30288aDIRECTOR APPOINTED JEREMY PAUL OWEN
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN JAMES
2009-09-30288aSECRETARY APPOINTED ELAINE EATON
2009-09-30288aDIRECTOR APPOINTED JOHN ERNEST OWEN
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-11190LOCATION OF DEBENTURE REGISTER
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM TECHTRON LIMITED MIDDLEMORE LANE WEST ALDRIDGE WALSALL WS9 8BG UNITED KINGDOM
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM MIDDLEMORE LANE WEST ALDRIDGE WEST MIDLANDS WS9 8BG
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-03363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-08363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-26288bDIRECTOR RESIGNED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents

20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20412 - Manufacture of cleaning and polishing preparations

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

Licences & Regulatory approval
We could not find any licences issued to TECHTRON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHTRON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of TECHTRON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 TECHTRON LIMITED

Intangible Assets
Patents
We have not found any records of TECHTRON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TECHTRON LIMITED owns 1 domain names.

techtron.co.uk  

Trademarks
We have not found any records of TECHTRON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHTRON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20411 - Manufacture of soap and detergents) as TECHTRON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHTRON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHTRON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHTRON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.