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

TECHNOIMPEX ENGINEERING (UK) LIMITED

Palladium House, 1/4 Argyll Street, London, W1F 7LD,
Company Registration Number
02949528
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Technoimpex Engineering (uk) Ltd
TECHNOIMPEX ENGINEERING (UK) LIMITED was founded on 1994-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Technoimpex Engineering (uk) Limited is a Private Limited Company registered in 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
TECHNOIMPEX ENGINEERING (UK) LIMITED
 
Legal Registered Office
Palladium House
1/4 Argyll Street
London
W1F 7LD
Other companies in W1F
 
Previous Names
MARVIC PROPERTIES LIMITED02/01/2003
Filing Information
Company Number 02949528
Company ID Number 02949528
Date formed 1994-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-07-31
Account next due 2021-04-30
Latest return 2020-07-18
Return next due 2021-08-01
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653417832  
Last Datalog update: 2022-08-16 12:25:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNOIMPEX ENGINEERING (UK) 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 TECHNOIMPEX ENGINEERING (UK) LIMITED

Current Directors
Officer Role Date Appointed
TAMILA JMUKHADZE
Company Secretary 2018-02-05
VICTOR KALININ
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA YUSFINA JOHNSTONE
Company Secretary 2007-06-01 2018-02-05
MICHAEL GORDON WORKMAN
Director 2007-06-04 2015-12-21
VICTOR KALININ
Director 1994-07-20 2007-06-04
HF SECRETARIAL SERVICES LIMITED
Company Secretary 2000-03-02 2007-06-01
JONATHAN DAVID LOBO
Director 2004-12-09 2005-02-04
DAVID MCKENZIE SPENCE
Director 1997-07-21 2003-07-01
DAVID MCKENZIE SPENCE
Company Secretary 1995-09-28 2002-12-11
DAVID VARNEY
Director 1994-07-20 1997-07-21
VIKTOR KALININ
Company Secretary 1995-09-13 1995-09-28
VINEHEATH NOMINEES LIMITED
Company Secretary 1994-07-20 1995-09-13
HOMERIC LIMITED
Nominated Secretary 1994-07-18 1994-07-20
ALBANY MANAGERS LIMITED
Nominated Director 1994-07-18 1994-07-20

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
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-04DS01Application to strike the company off the register
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-06-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-05-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-02AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14TM02Termination of appointment of Anna Yusfina Johnstone on 2018-02-05
2018-02-13TM02Termination of appointment of a secretary
2018-02-12AP03Appointment of Ms Tamila Jmukhadze as company secretary on 2018-02-05
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AP01DIRECTOR APPOINTED MR VICTOR KALININ
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON WORKMAN
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-05AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0118/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH03SECRETARY'S DETAILS CHNAGED FOR ANNA YUSFINA on 2014-07-17
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-04AR0118/07/13 ANNUAL RETURN FULL LIST
2013-08-04CH03SECRETARY'S DETAILS CHNAGED FOR ANNA YUSFINA on 2012-07-31
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23AR0118/07/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0118/07/11 ANNUAL RETURN FULL LIST
2011-07-21CH03SECRETARY'S DETAILS CHNAGED FOR ANNA YUSFINA on 2011-07-17
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0118/07/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GORDON WORKMAN / 17/07/2010
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-20AR0118/07/09 FULL LIST AMEND
2009-08-28363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-28363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-06-05288bDIRECTOR RESIGNED
2007-06-04288bSECRETARY RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW SECRETARY APPOINTED
2006-07-24363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-15288bDIRECTOR RESIGNED
2004-12-16288aNEW DIRECTOR APPOINTED
2004-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/04
2004-07-15363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-10288bDIRECTOR RESIGNED
2003-08-27288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-25363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-02CERTNMCOMPANY NAME CHANGED MARVIC PROPERTIES LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-12-18288bSECRETARY RESIGNED
2002-09-18363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-05-24244DELIVERY EXT'D 3 MTH 31/07/01
2001-09-25288cDIRECTOR'S PARTICULARS CHANGED
2001-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-09363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-13288aNEW SECRETARY APPOINTED
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-09-21363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-22363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-05-13244DELIVERY EXT'D 3 MTH 31/07/97
1998-05-13288cDIRECTOR'S PARTICULARS CHANGED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-14363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-08-14288bDIRECTOR RESIGNED
1997-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TECHNOIMPEX ENGINEERING (UK) 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 TECHNOIMPEX ENGINEERING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHNOIMPEX ENGINEERING (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2011-08-01 £ 808,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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 TECHNOIMPEX ENGINEERING (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1,569
Cash Bank In Hand 2011-08-01 £ 805,865
Current Assets 2011-08-01 £ 1,422,070
Debtors 2011-08-01 £ 616,205
Shareholder Funds 2011-08-01 £ 613,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHNOIMPEX ENGINEERING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNOIMPEX ENGINEERING (UK) LIMITED
Trademarks
We have not found any records of TECHNOIMPEX ENGINEERING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNOIMPEX ENGINEERING (UK) 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 (41100 - Development of building projects) as TECHNOIMPEX ENGINEERING (UK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TECHNOIMPEX ENGINEERING (UK) 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 TECHNOIMPEX ENGINEERING (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.

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 TECHNOIMPEX ENGINEERING (UK) 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 TECHNOIMPEX ENGINEERING (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4