TECHEMET LIMITED

Register to unlock more data on OkredoRegister

TECHEMET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000780

Incorporation date

22/12/2003

Size

Group

Contacts

Registered address

Registered address

1 Vanguard, Ninian Way, Tamworth, Staffordshire B77 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2003)
dot icon13/01/2026
Confirmation statement made on 2025-12-22 with updates
dot icon27/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon12/06/2025
Purchase of own shares. Shares purchased into treasury:
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon08/11/2024
Registration of charge 050007800004, created on 2024-11-05
dot icon31/10/2024
Group of companies' accounts made up to 2024-01-31
dot icon22/10/2024
Satisfaction of charge 2 in full
dot icon22/10/2024
Satisfaction of charge 050007800003 in full
dot icon29/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon31/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon27/10/2023
Termination of appointment of Elizabeth Jane Brown as a secretary on 2023-05-31
dot icon28/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon31/10/2022
Group of companies' accounts made up to 2022-01-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon12/10/2021
Current accounting period extended from 2021-12-31 to 2022-01-31
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Director's details changed for Bradley Mills on 2021-08-11
dot icon05/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Registration of charge 050007800003, created on 2019-08-28
dot icon27/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon27/12/2018
Director's details changed for Alexander Stewart Prentice on 2018-08-03
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon18/01/2016
Director's details changed for Alexander Stewart Prentice on 2015-06-04
dot icon31/12/2015
Change of share class name or designation
dot icon15/12/2015
Cancellation of shares. Statement of capital on 2015-11-20
dot icon15/12/2015
Resolutions
dot icon15/12/2015
Purchase of own shares.
dot icon10/12/2015
Resolutions
dot icon10/12/2015
Resolutions
dot icon10/12/2015
Resolutions
dot icon10/12/2015
Resolutions
dot icon10/12/2015
Change of share class name or designation
dot icon24/09/2015
Accounts for a small company made up to 2014-12-31
dot icon25/08/2015
Appointment of Bradley Mills as a director on 2015-08-10
dot icon04/06/2015
Director's details changed for Alexander Stewart Prentice on 2015-06-04
dot icon05/02/2015
Particulars of variation of rights attached to shares
dot icon05/02/2015
Change of share class name or designation
dot icon05/02/2015
Resolutions
dot icon20/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/07/2013
Purchase of own shares.
dot icon12/07/2013
Cancellation of shares. Statement of capital on 2013-07-12
dot icon12/07/2013
Resolutions
dot icon10/07/2013
Termination of appointment of David White as a secretary
dot icon10/07/2013
Termination of appointment of Fernando Sendra Garcia as a director
dot icon10/07/2013
Termination of appointment of David White as a director
dot icon10/07/2013
Appointment of Elizabeth Jane Brown as a secretary
dot icon10/07/2013
Appointment of Bruce Ward as a director
dot icon10/07/2013
Appointment of Mark Vincent Ward as a director
dot icon10/07/2013
Appointment of Alexander Stewart Prentice as a director
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Resolutions
dot icon27/12/2012
Annual return made up to 2012-12-22 with full list of shareholders
dot icon11/07/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon20/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon14/09/2010
Director's details changed for David William White on 2010-09-14
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2009
Director's details changed for David William White on 2009-10-20
dot icon20/10/2009
Director's details changed for Fernando Sendra Garcia on 2009-10-20
dot icon20/10/2009
Secretary's details changed for David William White on 2009-10-20
dot icon22/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon31/12/2008
Return made up to 22/12/08; full list of members
dot icon26/09/2008
Accounts for a small company made up to 2007-12-31
dot icon03/01/2008
Return made up to 22/12/07; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 22/12/06; full list of members; amend
dot icon21/05/2007
Registered office changed on 21/05/07 from: lushington house middleton road camberley surrey GU15 3TU
dot icon19/01/2007
Return made up to 22/12/06; full list of members
dot icon19/01/2007
Secretary's particulars changed;director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon04/01/2006
Ad 12/12/05--------- £ si 40@1
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon23/12/2005
Return made up to 22/12/05; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 22/12/04; full list of members
dot icon26/01/2004
New director appointed
dot icon22/01/2004
Ad 22/12/03--------- £ si 998@1=998 £ ic 2/1000
dot icon22/01/2004
Registered office changed on 22/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon22/01/2004
New secretary appointed;new director appointed
dot icon05/01/2004
Secretary resigned
dot icon05/01/2004
£ nc 20000/39000 22/12/03
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Director resigned
dot icon22/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

52
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,143,140.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
52
13.93M
-
0.00
2.14M
-
2022
52
13.93M
-
0.00
2.14M
-

Employees

2022

Employees

52 Ascended- *

Net Assets(GBP)

13.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Bradley
Director
10/08/2015 - Present
1
QA REGISTRARS LIMITED
Nominee Secretary
22/12/2003 - 22/12/2003
9026
QA NOMINEES LIMITED
Nominee Director
22/12/2003 - 22/12/2003
8850
White, David William
Director
22/12/2003 - 21/06/2013
-
Brown, Elizabeth Jane
Secretary
21/06/2013 - 31/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About TECHEMET LIMITED

TECHEMET LIMITED is an(a) Active company incorporated on 22/12/2003 with the registered office located at 1 Vanguard, Ninian Way, Tamworth, Staffordshire B77 5DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of TECHEMET LIMITED?

toggle

TECHEMET LIMITED is currently Active. It was registered on 22/12/2003 .

Where is TECHEMET LIMITED located?

toggle

TECHEMET LIMITED is registered at 1 Vanguard, Ninian Way, Tamworth, Staffordshire B77 5DY.

What does TECHEMET LIMITED do?

toggle

TECHEMET LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

How many employees does TECHEMET LIMITED have?

toggle

TECHEMET LIMITED had 52 employees in 2022.

What is the latest filing for TECHEMET LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-22 with updates.