Company Information for TECNI-FORM LIMITED
4 ENGLISH BUSINESS PARK, ENGLISH CLOSE, HOVE, BN3 7ET,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
TECNI-FORM LIMITED | ||
Legal Registered Office | ||
4 ENGLISH BUSINESS PARK ENGLISH CLOSE HOVE BN3 7ET Other companies in BN3 | ||
Previous Names | ||
|
Company Number | 00975813 | |
---|---|---|
Company ID Number | 00975813 | |
Date formed | 1970-03-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB192962918 |
Last Datalog update: | 2024-10-05 05:42:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD JOHN BROOK SHAW |
||
CHRISTOPHER LAWRENCE FECHER |
||
CLAIRE LYNDA MARGARET FECHER |
||
JONATHAN RAPHAEL GORDON ROSS |
||
HOWARD JOHN BROOK SHAW |
||
HOLGER HANS WASSINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ELLIOTT MOORE |
Director | ||
PATRICK THOMPSON |
Director | ||
ANDREW ROY MANN |
Director | ||
GREVILLE THEODORE NEALE |
Director | ||
CHRISTOPHER LAWRENCE FECHER |
Company Secretary | ||
STEVEN HOLWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACOUSTIC ATTENUATIONS LTD | Director | 1993-02-02 | CURRENT | 1992-11-18 | Active | |
BRIDBEECH LIMITED | Director | 1992-06-12 | CURRENT | 1979-06-06 | Active | |
BRIDBEECH LIMITED | Director | 2017-12-14 | CURRENT | 1979-06-06 | Active | |
ACOUSTIC ATTENUATIONS LTD | Director | 1993-02-02 | CURRENT | 1992-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAPHAEL GORDON ROSS | ||
Resolutions passed:<ul><li>Resolution purchase number of shares</ul> | ||
Director's details changed for Mr Howard John Brook Shaw on 2024-10-05 | ||
CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CRAIG NIGEL ALLEN | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROSE BAILEY | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul> | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Change of share class name or designation | ||
DIRECTOR APPOINTED MRS CHRISTINE ROSE BAILEY | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLGER HANS WASSINK | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009758130010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/16 FROM Goldstone Lane Hove East Sussex BN3 7BU | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMPSON | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Goldstone Lane Hove East Sussex BN3 7BU | |
AD02 | Register inspection address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom to C/O Hilton Sharpe & Clarke 30 New Road Brighton BN1 1BN | |
CH01 | Director's details changed for Mr Patrick Thompson on 2014-09-01 | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE LYNDA MARGARET FECHER | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK THOMPSON | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 9 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 16/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HOLGER HANS WASSINK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 28/09/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN BROOK SHAW / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAPHAEL GORDON ROSS / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT MOORE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE FECHER / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN BROOK SHAW / 11/03/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MANN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GREVILLE NEALE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
RES13 | SHARE ALLOTMENT VOID 25/07/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PETER FANNING POLYFORM LIMITED CERTIFICATE ISSUED ON 19/07/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 10000/250000 06/07 | |
123 | NC INC ALREADY ADJUSTED 06/07/05 | |
88(2)R | AD 25/02/05--------- £ SI 5500@1=5500 £ IC 10000/15500 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/03 FROM: GOLDSTONE LANE HOVE EAST SUSSEX BN3 7BB | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Outstanding | PETER FANNING POLYFORM LIMITED SSAS | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Outstanding | TSB COMMERCIAL FINANCE LIMITED | |
FIXED EQUITABLE CHARGE | Satisfied | GRIFFIN FACTORS LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 TECNI-FORM LIMITED
TECNI-FORM LIMITED owns 2 domain names.
polyform.co.uk tfsystems.co.uk
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as TECNI-FORM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | ||
![]() | 85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | ||
![]() | 39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | ||
![]() | 84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |