Tecnica Europe Limited

General information

Name:

Tecnica Europe Ltd

Office Address:

Innovation Centre, Unit L3 Yelverton Business Park Crapstone PL20 7PY Yelverton

Number: 02608256

Incorporation date: 1991-05-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1991 is the date that marks the founding of Tecnica Europe Limited, the firm registered at Innovation Centre, Unit L3 Yelverton Business Park, Crapstone, Yelverton. This means it's been thirty three years Tecnica Europe has prospered in the UK, as the company was created on 1991-05-07. Its reg. no. is 02608256 and the post code is PL20 7PY. This enterprise's declared SIC number is 26512 - Manufacture of electronic industrial process control equipment. The firm's latest accounts were submitted for the period up to 2022-12-31 and the latest annual confirmation statement was released on 2023-04-11.

We have a number of two directors overseeing this firm at the current moment, specifically Sharron H. and Gary H. who have been carrying out the directors obligations for one year.

Gary H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Sharron H.

Role: Director

Appointed: 06 April 2023

Latest update: 2 March 2024

Gary H.

Role: Director

Appointed: 31 May 2001

Latest update: 2 March 2024

People with significant control

Gary H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 April 2024
Confirmation statement last made up date 11 April 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 17 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2013

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2014

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2015

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

HQ address,
2016

Address:

Suite 1, Armcon Business Park London Road South Poynton

Post code:

SK12 1LQ

City / Town:

Stockport

Accountant/Auditor,
2015 - 2016

Name:

Nolan James Limited

Address:

Suite 1 Armcon Business Park London Road South

Post code:

SK12 1LQ

City / Town:

Poynton

Search other companies

Services (by SIC Code)

  • 26512 : Manufacture of electronic industrial process control equipment
32
Company Age

Closest Companies - by postcode