Tecni-form Limited

General information

Name:

Tecni-form Ltd

Office Address:

4 English Business Park English Close BN3 7ET Hove

Number: 00975813

Incorporation date: 1970-03-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 00975813 54 years ago, Tecni-form Limited was set up as a Private Limited Company. The actual office address is 4 English Business Park, English Close Hove. Despite the fact, that lately it's been operating under the name of Tecni-form Limited, it previously was known under a different name. This firm was known as Peter Fanning (plastics) until 1994-08-15, when the name got changed to Peter Fanning Polyform. The last change came on 2006-07-19. The enterprise's principal business activity number is 22290 - Manufacture of other plastic products. The latest filed accounts documents cover the period up to 2022/06/30 and the most recent annual confirmation statement was released on 2023/09/28.

With six recruitment advert since July 29, 2014, the firm has been relatively active on the labour market. On January 12, 2018, it started employing new employees for a full time Cnc/Robot Cell Operator position in Stone, and on July 29, 2014, for the vacant position of a full time Rotational Moulding Machine Operator X 2 in Stone. They need applicants on such positions as for example: Moulder, Rim Operator and Finisher/Trimmer.

Christopher F., Christine B., Claire F. and 2 others listed below are the company's directors and have been doing everything they can to make sure everything is working correctly since 2023-03-06. Moreover, the managing director's efforts are constantly backed by a secretary - Howard S., who was appointed by the following limited company in 2005.

  • Previous company's names
  • Tecni-form Limited 2006-07-19
  • Peter Fanning Polyform Limited 1994-08-15
  • Peter Fanning (plastics) Limited 1970-03-26

Financial data based on annual reports

Company staff

Christopher F.

Role: Director

Latest update: 30 January 2024

Christine B.

Role: Director

Appointed: 06 March 2023

Latest update: 30 January 2024

Claire F.

Role: Director

Appointed: 14 March 2014

Latest update: 30 January 2024

Howard S.

Role: Secretary

Appointed: 28 July 2005

Latest update: 30 January 2024

Howard S.

Role: Director

Appointed: 25 April 2005

Latest update: 30 January 2024

Jonathan R.

Role: Director

Appointed: 28 September 1992

Latest update: 30 January 2024

People with significant control

Christopher F. is the individual who has control over this firm, owns over 3/4 of company shares.

Christopher F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 October 2024
Confirmation statement last made up date 28 September 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Jobs and Vacancies at Tecni-form Ltd

Cnc/Robot Cell Operator in Stone, posted on Friday 12th January 2018
Region / City Midlands, Stone
Industry Other manufacturing services
Salary From £320.00 to £350.00 per week
Job type full time
Career level none
Application by email lee.shaw@tecni-form.com
 
Cnc Operator in Stone, posted on Wednesday 2nd August 2017
Region / City Midlands, Stone
Industry Uncategorised manufacturing services
Salary From £8.00 to £8.50 per hour
Job type full time
Application by email lee.shaw@tecni-form.com
 
Finisher/Trimmer in Stone, posted on Wednesday 2nd August 2017
Region / City Midlands, Stone
Industry Uncategorised manufacturing services
Salary £7.50 per hour
Job type full time
Career level entry level employees
Application by email lee.shaw@tecni-form.com
 
Rim Operator in Stone, posted on Wednesday 2nd August 2017
Region / City Midlands, Stone
Industry Other manufacturing services
Salary £7.50 per hour
Work hours Overtime
Job type full time
Application by email david.delaney@tecni-form.com
 
Moulder in Stone, posted on Monday 9th January 2017
Region / City Midlands, Stone
Industry Uncategorised manufacturing services
Salary £7.20 per hour
Work hours Overtime
Job type full time
Application by email holger.wassink@tecni-form.com
 
Rotational Moulding Machine Operator X 2 in Stone, posted on Tuesday 29th July 2014
Region / City Midlands, Stone
Industry Uncategorised manufacturing services
Work hours Overtime
Job type full time
Application by email holger.wassink@tecni-form.com
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Goldstone Lane

Post code:

BN3 7BU

City / Town:

Hove

HQ address,
2015

Address:

Goldstone Lane

Post code:

BN3 7BU

City / Town:

Hove

Accountant/Auditor,
2016

Name:

Hilton Sharp & Clarke Limited

Address:

30 New Road

Post code:

BN1 1BN

City / Town:

Brighton

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
54
Company Age

Similar companies nearby

Closest companies