Company NameTechrex Ltd
DirectorIan Frederick Graham
Company StatusActive
Company Number03357637
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Ian Frederick Graham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 John Street
Helensburgh
G84 9JZ
Scotland
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameMrs Sarah Elizabeth Graham
NationalityBritish
StatusResigned
Appointed12 May 1997(2 weeks, 6 days after company formation)
Appointment Duration16 years, 11 months (resigned 22 April 2014)
RoleCompany Director
Correspondence Address10 Waterfield
Tunbridge Wells
Kent
TN2 5XH
Secretary NameBookwise Workshop Ltd (Corporation)
StatusResigned
Appointed21 June 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 September 2005)
Correspondence AddressNew House
Worlds End Lane, Feering
Colchester
Essex
CO5 9NJ
Secretary NameB W Whiffin & Co Ltd (Corporation)
StatusResigned
Appointed04 September 2005(8 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 April 2014)
Correspondence Address90 High Street
Kelvedon
Colchester
Essex
CO5 9AA

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£195,086
Cash£31,900
Current Liabilities£4,698

Accounts

Latest Accounts6 October 2023 (6 months, 3 weeks ago)
Next Accounts Due6 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End06 October

Returns

Latest Return22 April 2024 (1 week ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

1 December 2020Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
8 June 2020Micro company accounts made up to 6 October 2019 (5 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 6 October 2018 (5 pages)
7 June 2018Micro company accounts made up to 6 October 2017 (5 pages)
25 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
3 March 2017Micro company accounts made up to 6 October 2016 (5 pages)
3 March 2017Micro company accounts made up to 6 October 2016 (5 pages)
17 November 2016Director's details changed for Mr Ian Frederick Graham on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Ian Frederick Graham on 17 November 2016 (2 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(4 pages)
3 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(4 pages)
2 December 2015Total exemption small company accounts made up to 6 October 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 6 October 2015 (8 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(4 pages)
30 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 6
(4 pages)
5 November 2014Total exemption small company accounts made up to 6 October 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 6 October 2014 (8 pages)
5 November 2014Total exemption small company accounts made up to 6 October 2014 (8 pages)
24 April 2014Termination of appointment of B W Whiffin & Co Ltd as a secretary (1 page)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6
(4 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 6
(4 pages)
24 April 2014Termination of appointment of Sarah Graham as a secretary (1 page)
24 April 2014Termination of appointment of B W Whiffin & Co Ltd as a secretary (1 page)
24 April 2014Termination of appointment of Sarah Graham as a secretary (1 page)
27 March 2014Total exemption small company accounts made up to 6 October 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 6 October 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 6 October 2013 (8 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 6 October 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 6 October 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 6 October 2012 (7 pages)
25 May 2012Total exemption small company accounts made up to 6 October 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 6 October 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 6 October 2011 (7 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Mrs Sarah Elizabeth Graham on 22 April 2011 (2 pages)
12 May 2011Secretary's details changed for Mrs Sarah Elizabeth Graham on 22 April 2011 (2 pages)
12 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 6 October 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 6 October 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 6 October 2010 (5 pages)
10 May 2010Secretary's details changed for B W Whiffin & Co Ltd on 22 April 2010 (2 pages)
10 May 2010Secretary's details changed for B W Whiffin & Co Ltd on 22 April 2010 (2 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (7 pages)
5 December 2009Total exemption small company accounts made up to 6 October 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 6 October 2009 (5 pages)
5 December 2009Total exemption small company accounts made up to 6 October 2009 (5 pages)
29 October 2009Previous accounting period shortened from 31 October 2009 to 6 October 2009 (1 page)
29 October 2009Previous accounting period shortened from 31 October 2009 to 6 October 2009 (1 page)
29 October 2009Previous accounting period shortened from 31 October 2009 to 6 October 2009 (1 page)
15 May 2009Return made up to 22/04/09; full list of members (5 pages)
15 May 2009Return made up to 22/04/09; full list of members (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 May 2008Secretary's change of particulars / sarah graham / 22/04/2008 (2 pages)
7 May 2008Director's change of particulars / ian graham / 22/04/2008 (1 page)
7 May 2008Return made up to 22/04/08; full list of members (5 pages)
7 May 2008Director's change of particulars / ian graham / 22/04/2008 (1 page)
7 May 2008Return made up to 22/04/08; full list of members (5 pages)
7 May 2008Secretary's change of particulars / sarah graham / 22/04/2008 (2 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 April 2008Director's change of particulars / ian graham / 28/01/2008 (1 page)
3 April 2008Director's change of particulars / ian graham / 28/01/2008 (1 page)
11 May 2007Return made up to 22/04/07; full list of members (3 pages)
11 May 2007Return made up to 22/04/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 22/04/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 22/04/06; full list of members (3 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
12 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2002Return made up to 22/04/02; full list of members (8 pages)
29 June 2002Return made up to 22/04/02; full list of members (8 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
16 June 2001Return made up to 22/04/01; full list of members (7 pages)
16 June 2001Return made up to 22/04/01; full list of members (7 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 January 2001Director's particulars changed (1 page)
9 January 2001Director's particulars changed (1 page)
6 November 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
6 November 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
15 May 2000Return made up to 22/04/00; full list of members (7 pages)
15 May 2000Return made up to 22/04/00; full list of members (7 pages)
27 January 2000Secretary's particulars changed (1 page)
27 January 2000Secretary's particulars changed (1 page)
2 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 May 1999Return made up to 22/04/99; no change of members (4 pages)
21 May 1999Return made up to 22/04/99; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1998Return made up to 22/04/98; full list of members (6 pages)
10 May 1998Return made up to 22/04/98; full list of members (6 pages)
12 February 1998Ad 09/01/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
12 February 1998Ad 09/01/98--------- £ si 2@1=2 £ ic 4/6 (2 pages)
7 November 1997Secretary's particulars changed (1 page)
7 November 1997Secretary's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
7 November 1997Registered office changed on 07/11/97 from: 329 queens road maidstone kent ME16 0E7 (1 page)
7 November 1997Registered office changed on 07/11/97 from: 329 queens road maidstone kent ME16 0E7 (1 page)
13 June 1997Ad 15/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 June 1997Ad 15/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997New director appointed (2 pages)
23 May 1997Nc inc already adjusted 12/05/97 (1 page)
23 May 1997Nc inc already adjusted 12/05/97 (1 page)
21 May 1997Registered office changed on 21/05/97 from: anglia house north station road colchester CO1 1SB (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Secretary resigned;director resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: anglia house north station road colchester CO1 1SB (1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1997Director resigned (1 page)
21 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1997Incorporation (16 pages)
22 April 1997Incorporation (16 pages)