TECHNI LIMITED

Register to unlock more data on OkredoRegister

TECHNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05644881

Incorporation date

05/12/2005

Size

Group

Contacts

Registered address

Registered address

Unit 12 Sundorne Trading Park, Featherbed Lane, Shrewsbury, Shropshire SY1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon29/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon21/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Registration of charge 056448810008, created on 2024-07-02
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon26/09/2016
Registration of charge 056448810007, created on 2016-09-23
dot icon27/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/11/2015
Director's details changed for Philip Keith Doel on 2015-11-03
dot icon04/11/2015
Director's details changed for Lynsay Doel on 2015-11-03
dot icon04/11/2015
Secretary's details changed for Lynsay Doel on 2015-11-03
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Satisfaction of charge 2 in full
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/08/2014
Registration of charge 056448810006, created on 2014-08-21
dot icon19/08/2014
Registration of charge 056448810005, created on 2014-08-19
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Registration of charge 056448810004, created on 2014-07-21
dot icon11/07/2014
Registration of charge 056448810003
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/04/2012
Registered office address changed from the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE on 2012-04-10
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/12/2011
Director's details changed for Lynsay Doel on 2011-12-01
dot icon12/12/2011
Director's details changed for Philip Keith Doel on 2011-12-01
dot icon12/12/2011
Secretary's details changed for Lynsay Doel on 2011-12-01
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/05/2010
Director's details changed for Philip Keith Doel on 2010-05-05
dot icon12/05/2010
Director's details changed for Lynsay Doel on 2010-05-05
dot icon10/03/2010
Secretary's details changed for Lynsay Doel on 2010-03-08
dot icon10/03/2010
Director's details changed for Lynsay Doel on 2010-03-08
dot icon10/03/2010
Director's details changed for Philip Keith Doel on 2010-03-08
dot icon08/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon08/12/2009
Director's details changed for Lynsay Doel on 2009-10-01
dot icon08/12/2009
Director's details changed for Philip Keith Doel on 2009-10-01
dot icon10/11/2009
Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA on 2009-11-10
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 05/12/08; full list of members
dot icon15/12/2008
Director's change of particulars / philip doel / 18/11/2008
dot icon15/12/2008
Director and secretary's change of particulars / lynsay doel / 18/11/2008
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2008
Return made up to 05/12/07; full list of members
dot icon05/01/2007
Return made up to 05/12/06; full list of members
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon23/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
2.69M
-
0.00
94.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doel, Lynsay
Director
05/12/2005 - Present
6
Doel, Philip Keith
Director
05/12/2005 - Present
3
Doel, Lynsay
Secretary
05/12/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHNI LIMITED

TECHNI LIMITED is an(a) Active company incorporated on 05/12/2005 with the registered office located at Unit 12 Sundorne Trading Park, Featherbed Lane, Shrewsbury, Shropshire SY1 4NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNI LIMITED?

toggle

TECHNI LIMITED is currently Active. It was registered on 05/12/2005 .

Where is TECHNI LIMITED located?

toggle

TECHNI LIMITED is registered at Unit 12 Sundorne Trading Park, Featherbed Lane, Shrewsbury, Shropshire SY1 4NS.

What does TECHNI LIMITED do?

toggle

TECHNI LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for TECHNI LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-05 with updates.