Company NameTechnique Projects Limited
DirectorsDavid Edwards and Matthew John Smith
Company StatusActive
Company Number01750623
CategoryPrivate Limited Company
Incorporation Date6 September 1983(40 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2001(17 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Secretary NameMr David Edwards
StatusCurrent
Appointed16 April 2018(34 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address4 Capricorn Centre Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director NameMr Matthew John Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(34 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
Director NameMr Anthony James Bonney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressRisings Wellington Hill
Loughton
Essex
IG10 4AH
Director NameMr Martin George Edwards
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleElectrician
Correspondence AddressTara
8 Crownhill Road
Borough Green
Kent
Tn15
Director NameMr Ronald Henry Hensman
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 March 1996)
RoleElectrician
Correspondence Address2 Frinstead Walk
Maidstone
Kent
ME16 0NN
Director NameMr Edward Stratta
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleElectrician
Correspondence Address3 Trent Avenue
Upminster
Essex
RM14 1QY
Secretary NameMr Edward Stratta
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address3 Trent Avenue
Upminster
Essex
RM14 1QY
Secretary NameMr Martin George Edwards
NationalityBritish
StatusResigned
Appointed17 July 1995(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressTara
8 Crownhill Road
Borough Green
Kent
Tn15
Secretary NameMr Matthew John Smith
NationalityBritish
StatusResigned
Appointed31 January 2001(17 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2012)
RoleContracts Manager
Correspondence Address6 Holtwood Close
Gillingham
Kent
ME8 9LD
Secretary NameJoanna Edwards-Hicks
NationalityBritish
StatusResigned
Appointed10 December 2012(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2018)
RoleCompany Director
Correspondence Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ

Contact

Websitetechniqueprojects.com

Location

Registered Address4 Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

65 at £1David Edwards
65.00%
Ordinary
35 at £1A.j. Bonney
35.00%
Ordinary

Financials

Year2014
Net Worth£408,582
Cash£427,099
Current Liabilities£1,629,715

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

31 July 2001Delivered on: 2 August 2001
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 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
20 July 1987Delivered on: 22 July 1987
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures.. 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

22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Matthew John Smith on 4 June 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
27 April 2018Appointment of Mr David Edwards as a secretary on 16 April 2018 (2 pages)
26 April 2018Appointment of Mr Matthew John Smith as a director on 23 April 2018 (2 pages)
26 April 2018Termination of appointment of Joanna Edwards-Hicks as a secretary on 16 April 2018 (1 page)
7 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
8 December 2016Secretary's details changed for Joanna Hicks on 8 December 2016 (1 page)
8 December 2016Secretary's details changed for Joanna Hicks on 8 December 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
17 February 2015Director's details changed for Mr David Edwards on 17 February 2015 (2 pages)
17 February 2015Director's details changed for Mr David Edwards on 17 February 2015 (2 pages)
4 February 2015Director's details changed for Mr David Edwards on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr David Edwards on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr David Edwards on 4 February 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
19 September 2013Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 19 September 2013 (1 page)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
5 January 2013Termination of appointment of Matthew Smith as a secretary (2 pages)
5 January 2013Termination of appointment of Matthew Smith as a secretary (2 pages)
5 January 2013Appointment of Joanna Hicks as a secretary (3 pages)
5 January 2013Appointment of Joanna Hicks as a secretary (3 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 July 2012Director's details changed for Mr David Edwards on 1 July 2012 (2 pages)
17 July 2012Director's details changed for Mr David Edwards on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr David Edwards on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr David Edwards on 1 July 2012 (2 pages)
16 July 2012Director's details changed for Mr David Edwards on 1 July 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Matthew John Smith on 5 December 2009 (2 pages)
21 December 2009Secretary's details changed for Matthew John Smith on 5 December 2009 (2 pages)
21 December 2009Director's details changed for David Edwards on 15 December 2009 (2 pages)
21 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for David Edwards on 15 December 2009 (2 pages)
21 December 2009Secretary's details changed for Matthew John Smith on 5 December 2009 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
24 January 2008Return made up to 12/12/07; full list of members (3 pages)
24 January 2008Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 January 2006Return made up to 07/12/05; full list of members (6 pages)
12 January 2006Return made up to 07/12/05; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 February 2005Return made up to 12/12/04; full list of members (6 pages)
3 February 2005Return made up to 12/12/04; full list of members (6 pages)
23 January 2004Return made up to 12/12/03; full list of members (7 pages)
23 January 2004Return made up to 12/12/03; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 February 2003Return made up to 12/12/02; full list of members (6 pages)
19 February 2003Return made up to 12/12/02; full list of members (6 pages)
14 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
23 January 2002Return made up to 12/12/01; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
6 February 2001Return made up to 12/12/00; full list of members (6 pages)
6 February 2001Return made up to 12/12/00; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
14 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
1 December 1999Registered office changed on 01/12/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page)
28 January 1999Return made up to 12/12/98; full list of members (6 pages)
28 January 1999Return made up to 12/12/98; full list of members (6 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
14 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 January 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 January 1998Registered office changed on 23/01/98 from: scope house high street bordon hampshire GU35 0AY (1 page)
23 January 1998Return made up to 12/12/97; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: scope house high street bordon hampshire GU35 0AY (1 page)
23 January 1998Return made up to 12/12/97; no change of members (4 pages)
28 July 1997Auditor's resignation (1 page)
28 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
22 July 1997Auditor's resignation (1 page)
22 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1996Return made up to 12/12/95; full list of members (6 pages)
2 February 1996Return made up to 12/12/95; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1987Return made up to 22/11/86; full list of members (5 pages)
12 January 1987Return made up to 22/11/86; full list of members (5 pages)
6 September 1983Incorporation (19 pages)
6 September 1983Incorporation (19 pages)