Warning: file_put_contents(c/50a8d33d0c6303b3b21f1d9f1cf81438.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Techniques Group Limited, SL4 1LD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNIQUES GROUP LIMITED

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

This company is commonly known as Techniques Group Limited. The company was founded 33 years ago and was given the registration number 02643468. The firm's registered office is in WINDSOR. You can find them at Suite 6, 4-6 High Street, Windsor, Berkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:TECHNIQUES GROUP LIMITED
Company Number:02643468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:Suite 6, 4-6 High Street, Windsor, Berkshire, England, SL4 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Dukes House,, 4 - 6 High Street, Windsor, England, SL4 1LD

Director01 January 2020Active
Suite 3 Dukes House,, 4 - 6 High Street, Windsor, England, SL4 1LD

Director01 January 2020Active
12 West End Lane, Esher, KT10 8LA

Secretary01 October 2002Active
56 Allenby Road, Biggin Hill, Westerham, TN16 3LG

Secretary05 September 1991Active
133 Tubbenden Lane, Orpington, BR6 9PP

Secretary05 June 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 September 1991Active
12 West End Lane, Esher, KT10 8LA

Director01 January 1995Active
56 Allenby Road, Biggin Hill, Westerham, TN16 3LG

Director05 September 1991Active
14 The Mews, Farley Castle, Castle Hill, Farley Hill, Reading, England, RG7 1XD

Director05 September 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 September 1991Active

People with Significant Control

Mr John Peter Giles
Notified on:01 January 2020
Status:Active
Date of birth:December 1956
Nationality:South African
Country of residence:England
Address:Suite 3 Dukes House,, 4 - 6 High Street, Windsor, England, SL4 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Croucher
Notified on:01 January 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:Suite 3 Dukes House,, 4 - 6 High Street, Windsor, England, SL4 1LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Kelly
Notified on:05 September 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:29, St. John's Lane, London, England, EC1M 4NA
Nature of control:
  • Significant influence or control
Mr Stephen Roy Wilson
Notified on:05 September 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:29, St. John's Lane, London, England, EC1M 4NA
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.