UKBizDB.co.uk

TECHNO LIMITED

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

This company is commonly known as Techno Limited. The company was founded 68 years ago and was given the registration number 00559673. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:TECHNO LIMITED
Company Number:00559673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary27 March 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director25 March 2023Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director03 July 2013Active
Hurst Dene, New Place, Pulborough, RH20 1AT

Secretary-Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary30 September 1996Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary01 February 2012Active
Imperial House, Imperial Drive Rayners Lane, Harrow, HA2 7JW

Corporate Secretary04 June 2001Active
43 Duckett Road, London, N4 1BJ

Director-Active
13 The Paddocks, Stapleford Abbotts, Romford, RM4 1HG

Director20 November 1996Active
Flat C, 1 Cranley Gardens, London, N10 3AA

Director03 March 2005Active
45 Grendon Gardens, Wembley, HA9 9NE

Director-Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director06 May 2003Active
6th, Floor, 11 Old Jewry, London, England, EC2R 8DU

Director01 February 2012Active
The Laurels, Miles Lane, Cobham, KT11 2ED

Director02 December 1997Active
Springfield Farm, Warren Lane, Cottered, SG9 9QD

Director18 July 1994Active
95 Worcester Road, Cheam, SM2 6QL

Director-Active
1 Victoria Yard, Fairclough Street, London, E1 1PP

Director30 September 2001Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director31 July 2020Active
Flat 11, Laurie House 16 Airlie Gardens, London, W8 7AW

Director-Active
66 Sheringham Avenue, London, N14 4UG

Director30 June 1995Active
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ

Director07 October 1992Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director13 February 2006Active
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY

Director-Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director30 July 2008Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director30 November 2018Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director15 April 1996Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director-Active
35, Great St. Helen's, London, England, EC3A 6AP

Director01 February 2012Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director16 March 2009Active
75 Selwood Road, Addiscombe, Croydon, CR0 7JW

Director30 September 2001Active

People with Significant Control

Biplane Bidco (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Great St. Helen's, London, England, EC3A 6AP
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Appoint corporate secretary company with name date.

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Change corporate secretary company with change date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-02-03Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.