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

TECHNO HOLDINGS LIMITED

REGENTS COURT 39A HARROGATE ROAD, LEEDS, WEST YORKSHIRE, LS7 3PD,
Company Registration Number
00949509
Private Limited Company
Active

Company Overview

About Techno Holdings Ltd
TECHNO HOLDINGS LIMITED was founded on 1969-03-07 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Techno Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TECHNO HOLDINGS LIMITED
 
Legal Registered Office
REGENTS COURT 39A HARROGATE ROAD
LEEDS
WEST YORKSHIRE
LS7 3PD
Other companies in LS7
 
Filing Information
Company Number 00949509
Company ID Number 00949509
Date formed 1969-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB447598105  
Last Datalog update: 2023-12-05 14:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNO HOLDINGS 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 TECHNO HOLDINGS LIMITED
The following companies were found which have the same name as TECHNO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNO HOLDINGS, INC. NV Permanently Revoked Company formed on the 1999-03-03
TECHNO HOLDINGS (INDIA) PVT LTD 73 LAXMI TERRACERANADE ROAD DADAR MUMBAI Maharashtra 400028 ACTIVE Company formed on the 1993-02-05
TECHNO HOLDINGS PTY LIMITED NSW 2000 Strike-off action in progress Company formed on the 1987-06-26
TECHNO HOLDINGS LLC 10 BANK STREET, SUITE 560 Westchester WHITE PLAINS NY 10606 Active Company formed on the 2016-09-29
TECHNO HOLDINGS LLC New Jersey Unknown
TECHNO HOLDINGS GROUP LIMITED Unknown

Company Officers of TECHNO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY MICHAEL HARRIS
Company Secretary 1994-09-16
ADRIENNE JUNE HARRIS
Director 1990-12-12
GEOFFREY MICHAEL HARRIS
Director 1990-12-12
GRAHAM ANDREW HARRIS
Director 1994-10-31
MARTIN DAVID HARRIS
Director 1990-12-12
ALVIN HARRIS JACOBS
Director 1996-04-16
LINDA SHARON LEE
Director 1994-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS NATHAN HARRIS
Director 1990-12-12 2016-02-24
ALVIN HARRIS JACOBS
Company Secretary 1990-12-12 1994-09-16
ALVIN HARRIS JACOBS
Director 1990-12-12 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MICHAEL HARRIS TECHNO CONSTRUCTIONS LIMITED Company Secretary 1994-09-16 CURRENT 1957-11-06 Active
GEOFFREY MICHAEL HARRIS THE YORKSHIRE AND HUMBERSIDE B'NAI BRITH HILLEL FOUNDATION Director 2010-08-10 CURRENT 2010-08-10 Active
GEOFFREY MICHAEL HARRIS LOVE PROMOTIONS LIMITED Director 1997-02-27 CURRENT 1997-02-27 Active - Proposal to Strike off
GEOFFREY MICHAEL HARRIS TECHNO CONSTRUCTIONS LIMITED Director 1990-12-31 CURRENT 1957-11-06 Active
GRAHAM ANDREW HARRIS JW3 DEVELOPMENT Director 2015-07-31 CURRENT 2013-10-25 Active
GRAHAM ANDREW HARRIS SHH PROPERTIES LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
GRAHAM ANDREW HARRIS VENCOURT REAL ESTATE LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active - Proposal to Strike off
GRAHAM ANDREW HARRIS SPENCE HARRIS HOGAN LIMITED Director 1991-05-30 CURRENT 1991-05-14 Active
GRAHAM ANDREW HARRIS TECHNO CONSTRUCTIONS LIMITED Director 1990-12-31 CURRENT 1957-11-06 Active
MARTIN DAVID HARRIS LOVE PROMOTIONS LIMITED Director 1997-07-30 CURRENT 1997-02-27 Active - Proposal to Strike off
MARTIN DAVID HARRIS TECHNO CONSTRUCTIONS LIMITED Director 1990-12-31 CURRENT 1957-11-06 Active
ALVIN HARRIS JACOBS SPENCE HARRIS HOGAN LIMITED Director 2006-02-28 CURRENT 1991-05-14 Active
ALVIN HARRIS JACOBS AIRPORTNET LIMITED Director 1999-04-20 CURRENT 1999-04-16 Active
ALVIN HARRIS JACOBS LOVE PROMOTIONS LIMITED Director 1997-03-10 CURRENT 1997-02-27 Active - Proposal to Strike off
ALVIN HARRIS JACOBS TECHNO CONSTRUCTIONS LIMITED Director 1996-04-16 CURRENT 1957-11-06 Active
ALVIN HARRIS JACOBS L & A MANAGEMENT LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
LINDA SHARON LEE TECHNO CONSTRUCTIONS LIMITED Director 1994-10-31 CURRENT 1957-11-06 Active

More director information

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
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-04-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2022-04-22
2022-01-24APPOINTMENT TERMINATED, DIRECTOR ADRIENNE JUNE HARRIS
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE JUNE HARRIS
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2018-12-17CH01Director's details changed for Mr Geoffrey Michael Harris on 2018-12-17
2018-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY MICHAEL HARRIS on 2018-12-17
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS NATHAN HARRIS
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0104/12/15 ANNUAL RETURN FULL LIST
2015-11-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0104/12/13 ANNUAL RETURN FULL LIST
2012-12-24AR0104/12/12 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0104/12/11 ANNUAL RETURN FULL LIST
2011-01-20AR0104/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-04AR0104/12/09 ANNUAL RETURN FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA SHARON LEE / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVIN HARRIS JACOBS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS NATHAN HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL HARRIS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE JUNE HARRIS / 04/12/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-10363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-14363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-04363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS; AMEND
2000-12-21363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-03-20363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS; AMEND
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-06363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-16363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-19363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-04-28287REGISTERED OFFICE CHANGED ON 28/04/96 FROM: TECHNO CENTRE STATION ROAD HORSFORTH LEEDS LS18 5NS
1996-04-28288NEW DIRECTOR APPOINTED
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-10363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-13363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-11-04288NEW DIRECTOR APPOINTED
1994-11-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-07363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-07-01395PARTICULARS OF MORTGAGE/CHARGE
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-04363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1992-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TECHNO HOLDINGS 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 TECHNO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-07-01 Outstanding ADRIENNE JUNE HARRIS
LEGAL CHARGE 1989-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 53,158

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TECHNO HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 660
Current Assets 2012-04-01 £ 299,904
Debtors 2012-04-01 £ 243,124
Fixed Assets 2012-04-01 £ 71,376
Shareholder Funds 2012-04-01 £ 318,122
Stocks Inventory 2012-04-01 £ 56,120
Tangible Fixed Assets 2012-04-01 £ 71,376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHNO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNO HOLDINGS LIMITED
Trademarks
We have not found any records of TECHNO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNO HOLDINGS 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 (43999 - Other specialised construction activities n.e.c.) as TECHNO HOLDINGS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where TECHNO HOLDINGS 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 TECHNO HOLDINGS 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 TECHNO HOLDINGS 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.