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

TECHNEAT ENGINEERING LIMITED

2 HENRY CRABB ROAD, LITTLEPORT, ELY, CAMBRIDGESHIRE, CB6 1SE,
Company Registration Number
01826948
Private Limited Company
Active

Company Overview

About Techneat Engineering Ltd
TECHNEAT ENGINEERING LIMITED was founded on 1984-06-22 and has its registered office in Ely. The organisation's status is listed as "Active". Techneat Engineering 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
TECHNEAT ENGINEERING LIMITED
 
Legal Registered Office
2 HENRY CRABB ROAD
LITTLEPORT
ELY
CAMBRIDGESHIRE
CB6 1SE
Other companies in CB7
 
Filing Information
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 GB388860491  
Last Datalog update: 2025-02-05 06:39:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNEAT ENGINEERING 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 TECHNEAT ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
OLIBHE COLLINS
Company Secretary 2004-01-21
JAMES PETER ENGLIGH
Director 2007-06-01
JOHN PETER NEAT
Director 1990-12-31
THOMAS WILLIAM NEAT
Director 2004-01-21
JANE SHARP
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PETER NEAT
Company Secretary 2002-12-14 2004-01-20
MARIAN LEES NEAT
Company Secretary 1990-12-31 2002-12-14
MARIAN LEES NEAT
Director 1990-12-31 2002-12-14
ANTHONY FREDERICK FIRBY
Director 2000-03-01 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER NEAT TECHNEAT CHEMICALS LIMITED Director 1999-10-25 CURRENT 1999-10-25 Liquidation
THOMAS WILLIAM NEAT HALL AND TECHNEAT DEVELOPMENTS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Liquidation
THOMAS WILLIAM NEAT TECHNEAT HOLDINGS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
THOMAS WILLIAM NEAT ROBYDOME HOLDINGS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
THOMAS WILLIAM NEAT APOLLO UV LTD Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
THOMAS WILLIAM NEAT ROBYDOME PROPERTIES LIMITED Director 2007-12-06 CURRENT 1976-11-22 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
2025-01-20Current accounting period shortened from 30/11/25 TO 31/10/25
2024-09-24REGISTERED OFFICE CHANGED ON 24/09/24 FROM First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England
2024-09-24SECRETARY'S DETAILS CHNAGED FOR OLIBHE COLLINS on 2024-09-24
2024-09-24Director's details changed for Mr James Peter English on 2024-09-24
2024-09-24Director's details changed for Mrs Jane Sharp on 2024-09-24
2024-09-24Director's details changed for Mr Jamie Macdonald on 2024-09-24
2024-09-24Director's details changed for Mr Thomas William Neat on 2024-09-24
2024-09-24Change of details for Rocket Ag Ltd as a person with significant control on 2024-09-24
2024-07-30CONFIRMATION STATEMENT MADE ON 19/07/24, WITH NO UPDATES
2024-07-26Change of details for Rocket Ag Ltd as a person with significant control on 2024-07-01
2024-04-0530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 11 Lynn Road Ely Cambridgeshire CB7 4EG
2024-03-01Director's details changed for Mr Jamie Macdonald on 2024-03-01
2024-03-01Director's details changed for Mr Thomas William Neat on 2024-03-01
2024-03-01Director's details changed for Mr James Peter English on 2024-03-01
2024-03-01SECRETARY'S DETAILS CHNAGED FOR OLIBHE COLLINS on 2024-03-01
2024-03-01Director's details changed for Mrs Jane Sharp on 2024-03-01
2024-03-01Change of details for Rocket Ag Ltd as a person with significant control on 2024-03-01
2023-08-0230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-01-05CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20Director's details changed for Mr Thomas William Neat on 2022-12-20
2022-12-20CH01Director's details changed for Mr Thomas William Neat on 2022-12-20
2022-08-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018269480003
2022-01-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-21Memorandum articles filed
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES01ADOPT ARTICLES 21/01/22
2022-01-14CESSATION OF TECHNEAT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14Notification of Rocket Ag Ltd as a person with significant control on 2021-12-31
2022-01-14DIRECTOR APPOINTED MR JAMIE MACDONALD
2022-01-14APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NEAT
2022-01-14REGISTRATION OF A CHARGE / CHARGE CODE 018269480004
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER NEAT
2022-01-14AP01DIRECTOR APPOINTED MR JAMIE MACDONALD
2022-01-14PSC02Notification of Rocket Ag Ltd as a person with significant control on 2021-12-31
2022-01-14PSC07CESSATION OF TECHNEAT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 018269480004
2021-12-23CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-07-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-07-31AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-07-31AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018269480003
2018-08-02AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018269480002
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 200
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-12-12PSC02Notification of Techneat Holdings Limited as a person with significant control on 2017-02-17
2017-12-12PSC07CESSATION OF THOMAS WILLIAM NEAT AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27CH03SECRETARY'S DETAILS CHNAGED FOR OLIBHE COLLINS on 2017-11-27
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SHARP / 27/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM NEAT / 27/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER NEAT / 27/11/2017
2017-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ENGLIGH / 27/11/2017
2017-11-27PSC04Change of details for Mr Thomas William Neat as a person with significant control on 2017-04-06
2017-11-27PSC09Withdrawal of a person with significant control statement on 2017-11-27
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-12AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-23AR0121/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-08AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0121/12/12 FULL LIST
2012-09-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-04AR0121/12/11 FULL LIST
2011-06-27AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-21AR0121/12/10 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-21AR0121/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SHARP / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER ENGLIGH / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / OLIBHE COLLINS / 21/01/2004
2009-08-19AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-07-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-03-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-03-03363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 6 PALISADE COURT LITTLE THETFORD ELY CAMBRIDGESHIRE CB6 3YE
2007-08-22288aNEW DIRECTOR APPOINTED
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-20363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-05363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-03-0288(2)RAD 21/01/04--------- £ SI 100@1=100 £ IC 100/200
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED
2004-01-06363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-06363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-01-06288aNEW SECRETARY APPOINTED
2003-01-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-04-08288bDIRECTOR RESIGNED
2002-01-22363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-08-25287REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 23 THE WYCHES LITTLE THETFORD CAMBS CB6 3HG
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-01-27395PARTICULARS OF MORTGAGE/CHARGE
1998-12-18363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-05-21225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1998-01-02363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-29363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-01-11363sRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-19363sRETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS
1994-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-20363sRETURN MADE UP TO 21/12/93; NO CHANGE 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

28 - Manufacture of machinery and equipment n.e.c.
283 - Manufacture of agricultural and forestry machinery
28302 - Manufacture of agricultural and forestry machinery other than tractors



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1074182 Active Licenced property: LITTLEPORT HENRY CRABB ROAD ELY GB CB6 1SE.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 TECHNEAT ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 TECHNEAT ENGINEERING LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by TECHNEAT ENGINEERING LIMITED

TECHNEAT ENGINEERING LIMITED has registered 1 patents

GB2495744 ,

Domain Names
We do not have the domain name information for TECHNEAT ENGINEERING LIMITED
Trademarks
We have not found any records of TECHNEAT ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHNEAT ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Royal Borough of Greenwich 2013-02-19 GBP £834
Borough Council of King's Lynn & West Norfolk 2012-05-23 GBP £533 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.

Outgoings
Business Rates/Property Tax
No properties were found where TECHNEAT ENGINEERING 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 TECHNEAT ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-08-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2018-06-0085371010Numerical control panels with built-in automatic data-processing machines
2018-01-0084369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2016-11-0049089000Transfers "decalcomanias" (excl. vitrifiable)
2016-07-0085371010Numerical control panels with built-in automatic data-processing machines
2016-02-0049089000Transfers "decalcomanias" (excl. vitrifiable)
2015-04-0184834090Gears 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)
2015-04-0084834090Gears 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)
2014-06-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2013-05-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2011-12-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2011-07-0184834090Gears 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)
2011-07-0184839089Toothed 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)
2011-02-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-09-0149089000Transfers "decalcomanias" (excl. vitrifiable)
2010-05-0184834090Gears 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)
2010-03-0149089000Transfers "decalcomanias" (excl. vitrifiable)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
TECHNEAT ENGINEERING LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 123,372

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded TECHNEAT ENGINEERING 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.