TECNIK ENGINEERING LIMITED
HEREFORD N J J LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR1 2UA

Company number 03031159
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address UNIT 15, ROCKFIELD ROAD, HEREFORD, HR1 2UA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-05-01 GBP 2 . The most likely internet sites of TECNIK ENGINEERING LIMITED are www.tecnikengineering.co.uk, and www.tecnik-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. Tecnik Engineering Limited is a Private Limited Company. The company registration number is 03031159. Tecnik Engineering Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Tecnik Engineering Limited is Unit 15 Rockfield Road Hereford Hr1 2ua. The company`s financial liabilities are £83.8k. It is £36.21k against last year. The cash in hand is £181.19k. It is £41.4k against last year. And the total assets are £347.06k, which is £69.46k against last year. JACKS, Nicholas James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DAVIS, Gemma Louise has been resigned. Secretary JACKS, James Arthur has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


tecnik engineering Key Finiance

LIABILITIES £83.8k
+76%
CASH £181.19k
+29%
TOTAL ASSETS £347.06k
+25%
All Financial Figures

Current Directors

Director
JACKS, Nicholas James
Appointed Date: 10 March 1995
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 March 1995
Appointed Date: 09 March 1995

Secretary
DAVIS, Gemma Louise
Resigned: 31 December 2011
Appointed Date: 01 October 2007

Secretary
JACKS, James Arthur
Resigned: 01 October 2007
Appointed Date: 10 March 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 March 1995
Appointed Date: 09 March 1995

Persons With Significant Control

Mr Nicholas James Jacks
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TECNIK ENGINEERING LIMITED Events

11 Apr 2017
Confirmation statement made on 9 March 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2

...
... and 52 more events
01 Aug 1995
Registered office changed on 01/08/95 from: marquis house 2 north street winchcombe gloucestershire GL54 5LH
22 Mar 1995
Secretary resigned;new secretary appointed

15 Mar 1995
Director resigned;new director appointed
15 Mar 1995
Registered office changed on 15/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 3ER
09 Mar 1995
Incorporation

TECNIK ENGINEERING LIMITED Charges

25 June 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 and 15A rockfield road hereford. By way of fixed…
25 June 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 13 and 13A rockfield road hereford. By way of fixed…
25 June 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 rockfield road hereford. By way of fixed charge the…
6 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…