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

TECNI-FORM LIMITED

4 ENGLISH BUSINESS PARK, ENGLISH CLOSE, HOVE, BN3 7ET,
Company Registration Number
00975813
Private Limited Company
Active

Company Overview

About Tecni-form Ltd
TECNI-FORM LIMITED was founded on 1970-03-26 and has its registered office in Hove. The organisation's status is listed as "Active". Tecni-form Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECNI-FORM LIMITED
 
Legal Registered Office
4 ENGLISH BUSINESS PARK
ENGLISH CLOSE
HOVE
BN3 7ET
Other companies in BN3
 
Previous Names
PETER FANNING POLYFORM LIMITED19/07/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECNI-FORM 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.

Company Officers of TECNI-FORM LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JOHN BROOK SHAW
Company Secretary 2005-07-28
CHRISTOPHER LAWRENCE FECHER
Director 1992-09-28
CLAIRE LYNDA MARGARET FECHER
Director 2014-03-14
JONATHAN RAPHAEL GORDON ROSS
Director 1992-09-28
HOWARD JOHN BROOK SHAW
Director 2005-04-25
HOLGER HANS WASSINK
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ELLIOTT MOORE
Director 1997-09-29 2016-01-08
PATRICK THOMPSON
Director 2013-08-21 2015-10-09
ANDREW ROY MANN
Director 2004-03-10 2009-06-10
GREVILLE THEODORE NEALE
Director 2006-02-28 2008-08-29
CHRISTOPHER LAWRENCE FECHER
Company Secretary 1992-09-28 2005-07-28
STEVEN HOLWELL
Director 2000-12-01 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LAWRENCE FECHER ACOUSTIC ATTENUATIONS LTD Director 1993-02-02 CURRENT 1992-11-18 Active
CHRISTOPHER LAWRENCE FECHER BRIDBEECH LIMITED Director 1992-06-12 CURRENT 1979-06-06 Active
CLAIRE LYNDA MARGARET FECHER BRIDBEECH LIMITED Director 2017-12-14 CURRENT 1979-06-06 Active
JONATHAN RAPHAEL GORDON ROSS ACOUSTIC ATTENUATIONS LTD Director 1993-02-02 CURRENT 1992-11-18 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
2024-11-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAPHAEL GORDON ROSS
2024-11-14Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-10-05Director's details changed for Mr Howard John Brook Shaw on 2024-10-05
2024-09-30CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2024-08-29DIRECTOR APPOINTED MR CRAIG NIGEL ALLEN
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROSE BAILEY
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-08-02Memorandum articles filed
2023-08-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2023-08-02Particulars of variation of rights attached to shares
2023-08-02Change of share class name or designation
2023-08-01Change of share class name or designation
2023-03-17DIRECTOR APPOINTED MRS CHRISTINE ROSE BAILEY
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-10-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR HOLGER HANS WASSINK
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 009758130010
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-05-12AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/16 FROM Goldstone Lane Hove East Sussex BN3 7BU
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT MOORE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMPSON
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-29AD04Register(s) moved to registered office address Goldstone Lane Hove East Sussex BN3 7BU
2014-09-29AD02Register 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
2014-09-29CH01Director's details changed for Mr Patrick Thompson on 2014-09-01
2014-03-18AP01DIRECTOR APPOINTED MRS CLAIRE LYNDA MARGARET FECHER
2014-02-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-18AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-28AP01DIRECTOR APPOINTED MR PATRICK THOMPSON
2012-10-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0128/09/12 ANNUAL RETURN FULL LIST
2011-10-12AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-05MG01Particulars of a mortgage or charge / charge no: 9
2011-08-24AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23RES01ADOPT ARTICLES 16/06/2011
2011-04-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-21AP01DIRECTOR APPOINTED MR HOLGER HANS WASSINK
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-28AR0128/09/10 FULL LIST
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHN BROOK SHAW / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RAPHAEL GORDON ROSS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIOTT MOORE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAWRENCE FECHER / 11/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / HOWARD JOHN BROOK SHAW / 11/03/2010
2010-03-09AD03REGISTER(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
2010-03-09AD02SAIL ADDRESS CREATED
2009-09-30363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MANN
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-30363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR GREVILLE NEALE
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-12363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-14288aNEW SECRETARY APPOINTED
2006-08-09RES13SHARE ALLOTMENT VOID 25/07/06
2006-08-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-19CERTNMCOMPANY NAME CHANGED PETER FANNING POLYFORM LIMITED CERTIFICATE ISSUED ON 19/07/06
2006-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-30288bSECRETARY RESIGNED
2006-01-30363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-08-31RES04£ NC 10000/250000 06/07
2005-08-31123NC INC ALREADY ADJUSTED 06/07/05
2005-08-3188(2)RAD 25/02/05--------- £ SI 5500@1=5500 £ IC 10000/15500
2005-05-10288aNEW DIRECTOR APPOINTED
2004-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-10-12363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-12288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-17363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: GOLDSTONE LANE HOVE EAST SUSSEX BN3 7BB
2002-11-22363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-10-02363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to TECNI-FORM 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 TECNI-FORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-10-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2010-11-12 Outstanding PETER FANNING POLYFORM LIMITED SSAS
DEBENTURE 2008-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2008-05-12 Satisfied BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 1995-11-08 Outstanding TSB COMMERCIAL FINANCE LIMITED
FIXED EQUITABLE CHARGE 1994-07-01 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1994-06-09 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1981-01-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-01-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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

Intangible Assets
Patents
We have not found any records of TECNI-FORM LIMITED registering or being granted any patents
Domain Names

TECNI-FORM LIMITED owns 2 domain names.

polyform.co.uk   tfsystems.co.uk  

Trademarks
We have not found any records of TECNI-FORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECNI-FORM 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 (22290 - Manufacture of other plastic products) as TECNI-FORM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECNI-FORM 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.
Import/Export of Goods
Goods imported/exported by TECNI-FORM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0187089997Parts 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)
2015-04-0187089997Parts 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)
2015-03-0187089997Parts 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)
2015-01-0187089997Parts 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)
2014-12-0185369010Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements)
2014-09-0139199000Self-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)
2010-11-0184779080Parts 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)
2010-07-0139239000Articles 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)
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-03-0139239000Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECNI-FORM 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 TECNI-FORM 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.