Basildon
Essex
SS14 3JJ
Secretary Name | Mr David Edwards |
---|---|
Status | Current |
Appointed | 16 April 2018(34 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Director Name | Mr Matthew John Smith |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(34 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Director Name | Mr Anthony James Bonney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Risings Wellington Hill Loughton Essex IG10 4AH |
Director Name | Mr Martin George Edwards |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Electrician |
Correspondence Address | Tara 8 Crownhill Road Borough Green Kent Tn15 |
Director Name | Mr Ronald Henry Hensman |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 March 1996) |
Role | Electrician |
Correspondence Address | 2 Frinstead Walk Maidstone Kent ME16 0NN |
Director Name | Mr Edward Stratta |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 1995) |
Role | Electrician |
Correspondence Address | 3 Trent Avenue Upminster Essex RM14 1QY |
Secretary Name | Mr Edward Stratta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 3 Trent Avenue Upminster Essex RM14 1QY |
Secretary Name | Mr Martin George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Tara 8 Crownhill Road Borough Green Kent Tn15 |
Secretary Name | Mr Matthew John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 December 2012) |
Role | Contracts Manager |
Correspondence Address | 6 Holtwood Close Gillingham Kent ME8 9LD |
Secretary Name | Joanna Edwards-Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 2018) |
Role | Company Director |
Correspondence Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
Website | techniqueprojects.com |
---|
Registered Address | 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 1,000 other UK companies use this postal address |
65 at £1 | David Edwards 65.00% Ordinary |
---|---|
35 at £1 | A.j. Bonney 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,582 |
Cash | £427,099 |
Current Liabilities | £1,629,715 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
31 July 2001 | Delivered 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 1987 | Delivered 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 |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Matthew John Smith on 4 June 2019 (2 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
27 April 2018 | Appointment of Mr David Edwards as a secretary on 16 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Matthew John Smith as a director on 23 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Joanna Edwards-Hicks as a secretary on 16 April 2018 (1 page) |
7 February 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
8 December 2016 | Secretary's details changed for Joanna Hicks on 8 December 2016 (1 page) |
8 December 2016 | Secretary's details changed for Joanna Hicks on 8 December 2016 (1 page) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
17 February 2015 | Director's details changed for Mr David Edwards on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr David Edwards on 17 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Edwards on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Edwards on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Edwards on 4 February 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
19 September 2013 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 19 September 2013 (1 page) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
5 January 2013 | Termination of appointment of Matthew Smith as a secretary (2 pages) |
5 January 2013 | Termination of appointment of Matthew Smith as a secretary (2 pages) |
5 January 2013 | Appointment of Joanna Hicks as a secretary (3 pages) |
5 January 2013 | Appointment of Joanna Hicks as a secretary (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 July 2012 | Director's details changed for Mr David Edwards on 1 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr David Edwards on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr David Edwards on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr David Edwards on 1 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr David Edwards on 1 July 2012 (2 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Matthew John Smith on 5 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Matthew John Smith on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Edwards on 15 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for David Edwards on 15 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Matthew John Smith on 5 December 2009 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
24 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members
|
9 January 2007 | Return made up to 12/12/06; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
3 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 12/12/04; full list of members (6 pages) |
23 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
19 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
19 February 2003 | Return made up to 12/12/02; full list of members (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
6 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
6 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 December 1999 | Return made up to 12/12/99; full list of members
|
14 December 1999 | Return made up to 12/12/99; full list of members
|
1 December 1999 | Registered office changed on 01/12/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: bull cottage high street much hadham hertfordshire SG10 6BS (1 page) |
28 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 12/12/98; full list of members (6 pages) |
19 January 1999 | Director's particulars changed (1 page) |
19 January 1999 | Director's particulars changed (1 page) |
14 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: scope house high street bordon hampshire GU35 0AY (1 page) |
23 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: scope house high street bordon hampshire GU35 0AY (1 page) |
23 January 1998 | Return made up to 12/12/97; no change of members (4 pages) |
28 July 1997 | Auditor's resignation (1 page) |
28 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 12/12/96; full list of members
|
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 12/12/96; full list of members
|
2 February 1996 | Return made up to 12/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 12/12/95; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 January 1987 | Return made up to 22/11/86; full list of members (5 pages) |
12 January 1987 | Return made up to 22/11/86; full list of members (5 pages) |
6 September 1983 | Incorporation (19 pages) |
6 September 1983 | Incorporation (19 pages) |