Company Information for TECHNEAT ENGINEERING LIMITED
2 HENRY CRABB ROAD, LITTLEPORT, ELY, CAMBRIDGESHIRE, CB6 1SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TECHNEAT ENGINEERING LIMITED | |
Legal Registered Office | |
2 HENRY CRABB ROAD LITTLEPORT ELY CAMBRIDGESHIRE CB6 1SE Other companies in CB7 | |
Company Number | 01826948 | |
---|---|---|
Company ID Number | 01826948 | |
Date formed | 1984-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 06:39:30 |
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 |
---|---|---|
OLIBHE COLLINS |
||
JAMES PETER ENGLIGH |
||
JOHN PETER NEAT |
||
THOMAS WILLIAM NEAT |
||
JANE SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PETER NEAT |
Company Secretary | ||
MARIAN LEES NEAT |
Company Secretary | ||
MARIAN LEES NEAT |
Director | ||
ANTHONY FREDERICK FIRBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TECHNEAT CHEMICALS LIMITED | Director | 1999-10-25 | CURRENT | 1999-10-25 | Liquidation | |
HALL AND TECHNEAT DEVELOPMENTS LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Liquidation | |
TECHNEAT HOLDINGS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
ROBYDOME HOLDINGS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
APOLLO UV LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
ROBYDOME PROPERTIES LIMITED | Director | 2007-12-06 | CURRENT | 1976-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period shortened from 30/11/25 TO 31/10/25 | ||
REGISTERED OFFICE CHANGED ON 24/09/24 FROM First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England | ||
SECRETARY'S DETAILS CHNAGED FOR OLIBHE COLLINS on 2024-09-24 | ||
Director's details changed for Mr James Peter English on 2024-09-24 | ||
Director's details changed for Mrs Jane Sharp on 2024-09-24 | ||
Director's details changed for Mr Jamie Macdonald on 2024-09-24 | ||
Director's details changed for Mr Thomas William Neat on 2024-09-24 | ||
Change of details for Rocket Ag Ltd as a person with significant control on 2024-09-24 | ||
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES | ||
Change of details for Rocket Ag Ltd as a person with significant control on 2024-07-01 | ||
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 11 Lynn Road Ely Cambridgeshire CB7 4EG | ||
Director's details changed for Mr Jamie Macdonald on 2024-03-01 | ||
Director's details changed for Mr Thomas William Neat on 2024-03-01 | ||
Director's details changed for Mr James Peter English on 2024-03-01 | ||
SECRETARY'S DETAILS CHNAGED FOR OLIBHE COLLINS on 2024-03-01 | ||
Director's details changed for Mrs Jane Sharp on 2024-03-01 | ||
Change of details for Rocket Ag Ltd as a person with significant control on 2024-03-01 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
Director's details changed for Mr Thomas William Neat on 2022-12-20 | ||
CH01 | Director's details changed for Mr Thomas William Neat on 2022-12-20 | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018269480003 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/01/22 | |
CESSATION OF TECHNEAT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Rocket Ag Ltd as a person with significant control on 2021-12-31 | ||
DIRECTOR APPOINTED MR JAMIE MACDONALD | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NEAT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 018269480004 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NEAT | |
AP01 | DIRECTOR APPOINTED MR JAMIE MACDONALD | |
PSC02 | Notification of Rocket Ag Ltd as a person with significant control on 2021-12-31 | |
PSC07 | CESSATION OF TECHNEAT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018269480004 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018269480003 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018269480002 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES | |
PSC02 | Notification of Techneat Holdings Limited as a person with significant control on 2017-02-17 | |
PSC07 | CESSATION OF THOMAS WILLIAM NEAT AS A PERSON OF SIGNIFICANT CONTROL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR OLIBHE COLLINS on 2017-11-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SHARP / 27/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM NEAT / 27/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NEAT / 27/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ENGLIGH / 27/11/2017 | |
PSC04 | Change of details for Mr Thomas William Neat as a person with significant control on 2017-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-27 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SHARP / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ENGLIGH / 21/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLIBHE COLLINS / 21/01/2004 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 6 PALISADE COURT LITTLE THETFORD ELY CAMBRIDGESHIRE CB6 3YE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
88(2)R | AD 21/01/04--------- £ SI 100@1=100 £ IC 100/200 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 23 THE WYCHES LITTLE THETFORD CAMBS CB6 3HG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1074182 | Active | Licenced property: LITTLEPORT HENRY CRABB ROAD ELY GB CB6 1SE. |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-11-30 | £ 87,457 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 14,389 |
Creditors Due Within One Year | 2012-11-30 | £ 389,486 |
Creditors Due Within One Year | 2011-11-30 | £ 325,109 |
Provisions For Liabilities Charges | 2012-11-30 | £ 30,187 |
Provisions For Liabilities Charges | 2011-11-30 | £ 26,647 |
Creditors and other liabilities
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 TECHNEAT ENGINEERING LIMITED
Cash Bank In Hand | 2012-11-30 | £ 322,603 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 111,130 |
Current Assets | 2012-11-30 | £ 1,027,951 |
Current Assets | 2011-11-30 | £ 787,878 |
Debtors | 2012-11-30 | £ 310,222 |
Debtors | 2011-11-30 | £ 326,653 |
Fixed Assets | 2012-11-30 | £ 433,874 |
Fixed Assets | 2011-11-30 | £ 330,468 |
Shareholder Funds | 2012-11-30 | £ 954,695 |
Shareholder Funds | 2011-11-30 | £ 752,201 |
Stocks Inventory | 2012-11-30 | £ 395,126 |
Stocks Inventory | 2011-11-30 | £ 350,095 |
Tangible Fixed Assets | 2012-11-30 | £ 300,189 |
Tangible Fixed Assets | 2011-11-30 | £ 196,783 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Royal Borough of Greenwich | |
|
|
Borough Council of King's Lynn & West Norfolk | |
|
Contract Repairs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84369900 | Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s. | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 84369900 | Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s. | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) | ||
![]() | 85371010 | Numerical control panels with built-in automatic data-processing machines | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) | ||
![]() | 84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | ||
![]() | 84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) | ||
![]() | 84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | ||
![]() | 84839089 | Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 48211090 | Paper or paperboard labels of all kinds, printed (excl. self-adhesive) | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) | ||
![]() | 84834090 | Gears and gearing, for machinery (excl. ball or roller screws and gears and gearing in general, and toothed wheels, chain sprockets and other transmission elements presented separately) | ||
![]() | 49089000 | Transfers "decalcomanias" (excl. vitrifiable) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Developing a Machine to Control Diseases on Potatoes : Smart - Development of Prototype | 2013-06-01 | £ 54,431 |
Reducing Disease and Consequent Losses on Potatoes : Feasibility Study | 2012-09-01 | £ 25,000 |
Method for Controlling Diseases in Potatoes : Regional Development Agency | 2010-01-01 | £ 43,941 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |