Techniheat Plant Services Limited

General information

Name:

Techniheat Plant Services Ltd

Office Address:

Priory House Ellesmere Avenue SK6 7AN Marple

Number: 04979417

Incorporation date: 2003-11-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@techniheat.co.uk
  • info@tps.co.uk

Website

www.techniheatplantservices.co.uk

Description

Data updated on:

This company is registered in Marple with reg. no. 04979417. It was established in 2003. The headquarters of the company is situated at Priory House Ellesmere Avenue. The postal code for this place is SK6 7AN. This business's registered with SIC code 43220, that means Plumbing, heat and air-conditioning installation. Techniheat Plant Services Ltd filed its latest accounts for the period that ended on 2022/03/31. The company's latest confirmation statement was submitted on 2022/11/24.

Council Derbyshire County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 1,437 pounds of revenue. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Premises Repairs & Maintenance.

Our data related to this enterprise's members reveals that there are four directors: Phillip O., Stephen W., Angela R. and Steven R. who were appointed on 2008-04-06, 2004-09-01 and 2003-11-28. To support the directors in their duties, this specific firm has been utilizing the skillset of Phillip O. as a secretary since November 2003.

Financial data based on annual reports

Company staff

Phillip O.

Role: Director

Appointed: 06 April 2008

Latest update: 24 February 2024

Stephen W.

Role: Director

Appointed: 01 September 2004

Latest update: 24 February 2024

Phillip O.

Role: Secretary

Appointed: 28 November 2003

Latest update: 24 February 2024

Angela R.

Role: Director

Appointed: 28 November 2003

Latest update: 24 February 2024

Steven R.

Role: Director

Appointed: 28 November 2003

Latest update: 24 February 2024

People with significant control

Executives with significant control over the firm are: Angela R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Steven R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angela R.
Notified on 29 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven R.
Notified on 27 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 24 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 24 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 2 £ 1 437.06
2013-02-19 5100073515 £ 750.00 Goods Received/invoice Rec'd A/c
2013-04-10 1900001036 £ 687.06 Premises Repairs & Maintenance

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
20
Company Age

Similar companies nearby

Closest companies