UKBizDB.co.uk

TECHMAN ENGINEERING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Techman Engineering Ltd.. The company was founded 34 years ago and was given the registration number 02458616. The firm's registered office is in CHESTERFIELD. You can find them at Techman House Broombank Park Chesterfield Trading Estate, Sheepbridge, Chesterfield, . This company's SIC code is 25620 - Machining.

Company Information

Name:TECHMAN ENGINEERING LTD.
Company Number:02458616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Techman House Broombank Park Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT

Director16 December 2016Active
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT

Director11 February 2016Active
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT

Director16 July 2019Active
Bahnstrasse 9, Pottenstein, Austria, A2563

Secretary01 October 2008Active
428 Whirlowdale Road, Sheffield, S11 9NL

Secretary-Active
9, Stone Close, Coal Aston, Dronfield, S18 3AS

Secretary23 February 2009Active
7 Beauchief Rise, Sheffield, S8 0EL

Director20 March 1995Active
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT

Director05 October 2010Active
Bahnstrasse 9, Pottenstein, Austria, A2563

Director01 October 2008Active
Hauptstrasse 2, Ternitz, Austria,

Director01 October 2008Active
428 Whirlowdale Road, Sheffield, S11 9NL

Director01 February 2006Active
428 Whirlowdale Road, Sheffield, S11 9NL

Director19 December 1997Active
428 Whirlowdale Road, Sheffield, S11 9NL

Director01 May 2006Active
10 Barnes Avenue, Dronfield, S18 8YG

Director16 June 2004Active
Tinkley Lane Farm, Tinkley Lane, Alton, Chesterfield, S42 6AR

Director01 October 2007Active
Tinkley Lane Farm, Tinkley Lane, Alton, Chesterfield, S42 6AR

Director01 December 2005Active
Chalet Ackermann, La Fouly, Switzerland,

Director-Active
Techman House Broombank Park, Chesterfield Trading Estate, Sheepbridge, Chesterfield, S41 9RT

Director21 December 2009Active
Beech House, Milford Road Duffield, Belpher, DE56 4DY

Director07 August 2006Active

People with Significant Control

Schoeller Bleckmann Oilfield Equipment (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Techman Engineering Ltd, Broombank Park, Chesterfield, England, S41 9RT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-31Other

Legacy.

Download
2021-07-26Accounts

Legacy.

Download
2021-07-21Other

Legacy.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-20Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Resolution

Resolution.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-03-12Miscellaneous

Legacy.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.