UKBizDB.co.uk

TECHNIQUE PROJECTS LIMITED

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

This company is commonly known as Technique Projects Limited. The company was founded 40 years ago and was given the registration number 01750623. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:TECHNIQUE PROJECTS LIMITED
Company Number:01750623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1983
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Secretary16 April 2018Active
4 Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director31 January 2001Active
4, Capricorn Centre, Cranes Farm Road, Basildon, SS14 3JJ

Director23 April 2018Active
Tara, 8 Crownhill Road, Borough Green, TN15

Secretary17 July 1995Active
4, Capricorn Centre, Cranes Farm Road, Basildon, England, SS14 3JJ

Secretary10 December 2012Active
6, Holtwood Close, Gillingham, United Kingdom, ME8 9LD

Secretary31 January 2001Active
3 Trent Avenue, Upminster, RM14 1QY

Secretary-Active
Risings Wellington Hill, Loughton, IG10 4AH

Director-Active
Tara, 8 Crownhill Road, Borough Green, TN15

Director-Active
2 Frinstead Walk, Maidstone, ME16 0NN

Director-Active
3 Trent Avenue, Upminster, RM14 1QY

Director-Active

People with Significant Control

Mr David Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:PO BOX, 804, Orpington, United Kingdom, BR6 1FQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Anthony James Bonney
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:United Kingdom
Address:The Risings, Wellington Hill, Loughton, United Kingdom, IG10 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Appoint person secretary company with name date.

Download
2018-04-26Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Officers

Change person secretary company with change date.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.