TECHNIBOND LIMITED

Register to unlock more data on OkredoRegister

TECHNIBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01593212

Incorporation date

23/10/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Millboard Road, Bourne End, Buckinghamshire SL8 5XDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1981)
dot icon12/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon14/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon21/09/2021
Satisfaction of charge 4 in full
dot icon21/09/2021
Satisfaction of charge 5 in full
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon13/11/2020
Accounts for a small company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/07/2019
Audited abridged accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/06/2018
Audited abridged accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon10/04/2017
Accounts for a small company made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/05/2016
Accounts for a small company made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon11/06/2015
Accounts for a small company made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/07/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Michael William Summers on 2012-12-03
dot icon03/12/2012
Director's details changed for Mr Scott Michael James Lewis on 2012-12-03
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 9
dot icon26/04/2012
Accounts for a small company made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/05/2011
Auditor's resignation
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/04/2010
Accounts for a small company made up to 2009-12-31
dot icon22/02/2010
Resolutions
dot icon18/01/2010
Appointment of Mr Scott Michael James Lewis as a director
dot icon18/01/2010
Appointment of Mr Michael William Summers as a director
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Michael John Harrison on 2009-11-30
dot icon10/12/2009
Director's details changed for Ronald William Garrett on 2009-11-30
dot icon10/12/2009
Secretary's details changed for Michael William Summers on 2009-11-30
dot icon05/08/2009
Accounts for a small company made up to 2008-12-31
dot icon02/02/2009
Return made up to 30/11/08; full list of members
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/08/2008
Particulars of contract relating to shares
dot icon27/08/2008
Ad 31/07/08\gbp si 200000@1=200000\gbp ic 50000/250000\
dot icon22/08/2008
Nc inc already adjusted 31/07/08
dot icon22/08/2008
Resolutions
dot icon04/12/2007
Return made up to 30/11/07; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon19/01/2007
Return made up to 30/11/06; full list of members
dot icon04/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/03/2006
Return made up to 30/11/05; full list of members
dot icon21/02/2006
Director resigned
dot icon24/06/2005
Accounts for a small company made up to 2004-12-31
dot icon25/01/2005
Accounts made up to 2003-12-31
dot icon13/12/2004
Return made up to 30/11/04; full list of members
dot icon07/06/2004
Auditor's resignation
dot icon13/03/2004
New secretary appointed
dot icon08/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
New director appointed
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon03/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon06/02/2003
Accounts made up to 2001-12-31
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/09/2002
Registered office changed on 03/09/02 from: 55 station road beaconsfield bucks HP9 1QL
dot icon12/03/2002
Auditor's resignation
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon23/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/12/2000
Return made up to 30/11/00; full list of members
dot icon17/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/01/2000
Return made up to 30/11/99; full list of members
dot icon13/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon12/01/1999
Return made up to 30/11/98; no change of members
dot icon06/01/1999
Director's particulars changed
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Return made up to 30/11/97; full list of members
dot icon09/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/09/1997
Particulars of mortgage/charge
dot icon12/08/1997
Particulars of mortgage/charge
dot icon18/12/1996
Return made up to 30/11/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon15/12/1995
Return made up to 30/11/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 30/11/94; full list of members
dot icon14/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/04/1994
Declaration of satisfaction of mortgage/charge
dot icon09/01/1994
Return made up to 30/11/93; no change of members
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon11/03/1993
Resolutions
dot icon08/03/1993
Return made up to 30/11/92; no change of members
dot icon24/06/1992
Accounts for a small company made up to 1991-12-31
dot icon28/01/1992
Return made up to 30/11/91; full list of members
dot icon28/01/1992
Registered office changed on 28/01/92
dot icon27/09/1991
Accounts for a small company made up to 1990-12-31
dot icon17/02/1991
Return made up to 30/11/90; no change of members
dot icon31/10/1990
Accounts for a small company made up to 1989-12-31
dot icon09/04/1990
Accounts for a small company made up to 1988-12-31
dot icon09/04/1990
Return made up to 30/11/89; full list of members
dot icon09/12/1988
Accounts for a small company made up to 1987-12-31
dot icon09/12/1988
Return made up to 30/11/88; full list of members
dot icon04/11/1987
Accounts made up to 1986-12-31
dot icon04/11/1987
Return made up to 23/10/87; full list of members
dot icon09/01/1987
Return made up to 31/08/86; full list of members
dot icon05/09/1986
Particulars of mortgage/charge
dot icon18/07/1986
Accounting reference date extended from 30/06 to 31/12
dot icon23/05/1986
Accounts for a small company made up to 1985-06-30
dot icon23/10/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

20
2022
change arrow icon+51.30 % *

* during past year

Cash in Bank

£88,577.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
19
846.84K
-
0.00
58.54K
-
2022
20
967.05K
-
0.00
88.58K
-
2022
20
967.05K
-
0.00
88.58K
-

Employees

2022

Employees

20 Ascended5 % *

Net Assets(GBP)

967.05K £Ascended14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.58K £Ascended51.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summers, Michael William
Director
23/12/2009 - Present
2
Garrett, Paul John
Director
01/01/2004 - 31/12/2005
-
Lewis, Scott Michael James
Director
23/12/2009 - Present
-
Summers, Michael William
Secretary
01/03/2004 - Present
-

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

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 TECHNIBOND LIMITED

TECHNIBOND LIMITED is an(a) Active company incorporated on 23/10/1981 with the registered office located at Millboard Road, Bourne End, Buckinghamshire SL8 5XD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNIBOND LIMITED?

toggle

TECHNIBOND LIMITED is currently Active. It was registered on 23/10/1981 .

Where is TECHNIBOND LIMITED located?

toggle

TECHNIBOND LIMITED is registered at Millboard Road, Bourne End, Buckinghamshire SL8 5XD.

What does TECHNIBOND LIMITED do?

toggle

TECHNIBOND LIMITED operates in the Manufacture of glues (20.52 - SIC 2007) sector.

How many employees does TECHNIBOND LIMITED have?

toggle

TECHNIBOND LIMITED had 20 employees in 2022.

What is the latest filing for TECHNIBOND LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-11-30 with no updates.