TECHNIQUE PROJECT MANAGEMENT LIMITED
NEWTON ABBOT TECHNIQUE PROPERTY SERVICES LIMITED

Hellopages » Devon » Teignbridge » TQ12 2BU

Company number 03968855
Status Active
Incorporation Date 5 April 2000
Company Type Private Limited Company
Address QUAY HOUSE, QUAY ROAD, NEWTON ABBOT, DEVON, TQ12 2BU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Amended total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TECHNIQUE PROJECT MANAGEMENT LIMITED are www.techniqueprojectmanagement.co.uk, and www.technique-project-management.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. The distance to to Torquay Rail Station is 5.4 miles; to Paignton Rail Station is 6.9 miles; to Dawlish Rail Station is 6.9 miles; to Totnes Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technique Project Management Limited is a Private Limited Company. The company registration number is 03968855. Technique Project Management Limited has been working since 05 April 2000. The present status of the company is Active. The registered address of Technique Project Management Limited is Quay House Quay Road Newton Abbot Devon Tq12 2bu. The company`s financial liabilities are £77.52k. It is £-18.46k against last year. The cash in hand is £46.13k. It is £-63.82k against last year. And the total assets are £305.01k, which is £-432k against last year. MAKER, Ruth Ann is a Secretary of the company. CLARK, Paul Andrew is a Director of the company. MAKER, Ruth Ann is a Director of the company. TREDINNICK, Leslie Christopher is a Director of the company. The company operates in "Activities of other holding companies n.e.c.".


technique project management Key Finiance

LIABILITIES £77.52k
-20%
CASH £46.13k
-59%
TOTAL ASSETS £305.01k
-59%
All Financial Figures

Current Directors

Secretary
MAKER, Ruth Ann
Appointed Date: 05 April 2000

Director
CLARK, Paul Andrew
Appointed Date: 05 April 2000
63 years old

Director
MAKER, Ruth Ann
Appointed Date: 05 April 2000
53 years old

Director
TREDINNICK, Leslie Christopher
Appointed Date: 05 April 2000
73 years old

Persons With Significant Control

Ruth Ann Maker
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Paul Andrew Clark
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Leslie Christopher Tredinnick
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

TECHNIQUE PROJECT MANAGEMENT LIMITED Events

22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Mar 2017
Amended total exemption small company accounts made up to 30 June 2016
08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
13 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,950

...
... and 44 more events
02 Oct 2002
Particulars of mortgage/charge
27 Mar 2002
Return made up to 05/04/02; full list of members
26 Oct 2001
Accounts for a dormant company made up to 30 April 2001
09 May 2001
Return made up to 05/04/01; full list of members
05 Apr 2000
Incorporation

TECHNIQUE PROJECT MANAGEMENT LIMITED Charges

22 June 2015
Charge code 0396 8855 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 July 2010
Legal mortgage
Delivered: 21 July 2010
Status: Satisfied on 3 February 2015
Persons entitled: Hsbc Bank PLC
Description: The property at cherry court former cornish goodies premise…
10 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 13 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 13 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…