General information

Name:

Technica Ltd

Office Address:

Cherry Tree Business Park Estate Road No.5 DN31 2TX Grimsby

Number: 06146312

Incorporation date: 2007-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Technica Limited can be found at Grimsby at Cherry Tree Business Park. Anyone can look up the company using the postal code - DN31 2TX. Technica's founding dates back to 2007. The company is registered under the number 06146312 and its current status is active. The company's declared SIC number is 71121 which stands for Engineering design activities for industrial process and production. 2022-03-31 is the last time when the accounts were filed.

We have a group of two directors supervising the firm at present, specifically Richard L. and John D. who have been doing the directors assignments since May 2021. What is more, the managing director's assignments are backed by a secretary - John D., who was officially appointed by this firm eight years ago.

Financial data based on annual reports

Company staff

Richard L.

Role: Director

Appointed: 27 May 2021

Latest update: 24 March 2024

John D.

Role: Secretary

Appointed: 15 November 2016

Latest update: 24 March 2024

John D.

Role: Director

Appointed: 10 March 2010

Latest update: 24 March 2024

People with significant control

The companies with significant control over this firm are: Technica Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Grimsby at Estate Road 5, South Humberside Industrial Estate, DN31 2TX, N E Lincolnshire and was registered as a PSC under the reg no 10373070.

Technica Holdings Limited
Address: Cherry Tree Business Park Estate Road 5, South Humberside Industrial Estate, Grimsby, N E Lincolnshire, DN31 2TX, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Uk Company Register
Registration number 10373070
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 March 2024
Confirmation statement last made up date 08 March 2023
Annual Accounts 24th June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th June 2014
Annual Accounts 21st December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21st December 2015
Annual Accounts 14th July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29th June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29th June 2012
Annual Accounts 15th August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (27 pages)

Additional Information

HQ address,
2012

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2013

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2014

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2015

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2016

Address:

28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
17
Company Age

Similar companies nearby

Closest companies