Company NameTeknis Limited
DirectorsDavina Biswell and David John Thompson
Company StatusActive
Company Number00854100
CategoryPrivate Limited Company
Incorporation Date12 July 1965(58 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Davina Biswell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(35 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Lawns
Melbourn
Hertfordshire
SG8 6BA
Director NameMr David John Thompson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(35 years after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Walnut Drive
Bishops Stortford
Hertfordshire
CM23 4JT
Secretary NameMrs Davina Biswell
NationalityBritish
StatusCurrent
Appointed29 January 2001(35 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 The Lawns
Melbourn
Hertfordshire
SG8 6BA
Director NameLesley Anne Ashburner
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressPorters Barn Stewley
Ashill
Ilminster
Somerset
TA19 9NJ
Director NamePeter Ashburner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressPorters Barn
Ashill
Ilminster
Somerset
TA19 9NJ
Secretary NameJohn Anthony Warburton
NationalityBritish
StatusResigned
Appointed31 March 1992(26 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address60 Chingford Avenue
Farnborough
Hampshire
GU14 8AD
Director NameJohn Lee Wrigglesworth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(33 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 2000)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMoor Cottage
Higher Chillington
Ilminster
Somerset
TA19 0PT

Contact

Websitewww.teknis.co.uk/
Telephone01763 261690
Telephone regionRoyston

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Astat LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£404,713
Cash£180,354
Current Liabilities£497,388

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

17 July 2001Delivered on: 18 July 2001
Satisfied on: 14 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the financing agreement.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 1989Delivered on: 8 September 1989
Satisfied on: 2 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2000Delivered on: 29 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 December 2019Satisfaction of charge 2 in full (1 page)
5 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
1 February 2018Unaudited abridged accounts made up to 31 October 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
25 January 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(5 pages)
14 January 2016Satisfaction of charge 3 in full (4 pages)
14 January 2016Satisfaction of charge 3 in full (4 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 April 2010Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 8 April 2010 (1 page)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Davina Biswell on 31 March 2010 (2 pages)
8 April 2010Director's details changed for David John Thompson on 31 March 2010 (2 pages)
8 April 2010Director's details changed for David John Thompson on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Davina Biswell on 31 March 2010 (2 pages)
8 April 2010Registered office address changed from 10 Mulberry Green Old Harlow Essex CM17 0ET on 8 April 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
2 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
10 April 2003Return made up to 31/03/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
1 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
19 February 2001Registered office changed on 19/02/01 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page)
19 February 2001Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: the mill house boundary road loudwater high wycombe bucks HP10 9QN (1 page)
19 February 2001New secretary appointed (2 pages)
19 February 2001New secretary appointed (2 pages)
19 February 2001Secretary resigned (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
29 April 2000Particulars of mortgage/charge (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
10 February 1999Full accounts made up to 30 June 1998 (13 pages)
10 February 1999Full accounts made up to 30 June 1998 (13 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 January 1997Full accounts made up to 30 June 1996 (13 pages)
22 January 1997Full accounts made up to 30 June 1996 (13 pages)
14 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)