TECHNIX RUBBER & PLASTICS LIMITED

Register to unlock more data on OkredoRegister

TECHNIX RUBBER & PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02336704

Incorporation date

19/01/1989

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 16/17 Bottings Industrial Estate, Curdridge, Southampton, Hampshire SO30 2DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1989)
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon23/03/2026
Information not on the register a set of accounts was removed on 23/03/2026 as it is no longer considered to form part of the register.
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon14/07/2025
Change of details for Mrs Jayne Elizabeth Keith as a person with significant control on 2025-01-22
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon03/07/2024
Termination of appointment of Richard Lynch as a director on 2024-06-30
dot icon03/07/2024
Appointment of Mr Lewis Lynch as a director on 2024-07-01
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Director's details changed for Mrs Jayne Elizabeth Keith on 2021-09-21
dot icon21/09/2021
Director's details changed for Mrs Rebekah May Upson on 2021-09-21
dot icon26/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon20/07/2021
Director's details changed for Mrs Rebekah May Upson on 2021-07-20
dot icon14/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon10/08/2020
Director's details changed for Mr Richard Lynch on 2020-08-10
dot icon16/04/2020
Resolutions
dot icon14/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Notification of Jayne Elizabeth Keith as a person with significant control on 2016-04-06
dot icon13/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/11/2018
Change of details for Mr Richard Lynch as a person with significant control on 2018-11-01
dot icon01/11/2018
Director's details changed for Mr Richard Lynch on 2018-11-01
dot icon01/11/2018
Director's details changed for Mrs Jayne Elizabeth Keith on 2018-11-01
dot icon06/09/2018
Confirmation statement made on 2018-06-30 with updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2018
Purchase of own shares.
dot icon24/01/2018
Purchase of own shares.
dot icon22/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon21/03/2017
Registered office address changed from Unit 1 362B Spring Road Southampton Hampshire SO19 2PB England to Unit 16/17 Bottings Industrial Estate Curdridge Southampton Hampshire SO30 2DY on 2017-03-21
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon17/10/2016
Satisfaction of charge 2 in full
dot icon11/08/2016
Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD to Unit 1 362B Spring Road Southampton Hampshire SO19 2PB on 2016-08-11
dot icon28/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/03/2016
Appointment of Rebekah May Upson as a director on 2016-03-10
dot icon18/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/11/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon21/09/2015
Termination of appointment of Shaun Christian Brady as a director on 2015-06-22
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/11/2014
Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on 2014-11-17
dot icon11/11/2014
Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG England to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 2014-11-11
dot icon15/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/08/2014
Director's details changed for Mr Shaun Christian Brady on 2014-06-01
dot icon21/07/2014
Termination of appointment of Davis Lombard (Uk) Ltd as a secretary on 2014-06-30
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/09/2013
Appointment of Mr Shaun Christian Brady as a director
dot icon31/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Jayne Keith as a secretary
dot icon08/07/2013
Director's details changed for Mr Richard Lynch on 2013-01-01
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/10/2012
Appointment of Davis Lombard (Uk) Ltd as a secretary
dot icon06/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon26/07/2012
Registered office address changed from Unit 1 & 3 362B Spring Road Sholing Southampton Hampshire SO19 2PB England on 2012-07-26
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Purchase of own shares.
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Resolutions
dot icon16/03/2012
Appointment of Jayne Elizabeth Keith as a director
dot icon10/02/2012
Registered office address changed from Unit 14 Bottings Industrial Estate, Hillsons Road Botley Southampton Hampshire SO30 2DY on 2012-02-10
dot icon26/01/2012
Termination of appointment of Paul Collins as a director
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Purchase of own shares.
dot icon01/10/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-05-01
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-04-10
dot icon10/06/2011
Statement of capital following an allotment of shares on 2011-04-06
dot icon10/06/2011
Capitals not rolled up
dot icon10/06/2011
Capitals not rolled up
dot icon10/06/2011
Miscellaneous
dot icon10/06/2011
Resolutions
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/08/2009
Return made up to 30/06/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/07/2008
Return made up to 30/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/08/2007
Return made up to 30/06/07; no change of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
Return made up to 30/06/05; full list of members
dot icon09/11/2004
Ad 22/10/04-22/10/04 £ si 100@1=100 £ ic 400/500
dot icon27/10/2004
Resolutions
dot icon27/10/2004
£ nc 1000/1100 14/10/04
dot icon12/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon21/07/2004
Return made up to 30/06/04; full list of members
dot icon26/03/2004
Accounts for a small company made up to 2003-06-30
dot icon02/03/2004
Secretary resigned
dot icon02/03/2004
New secretary appointed
dot icon23/08/2003
Return made up to 30/06/03; full list of members
dot icon27/04/2003
Accounts for a small company made up to 2002-06-30
dot icon28/02/2003
Return made up to 30/06/02; full list of members
dot icon17/01/2003
Registered office changed on 17/01/03 from: units 12-13 city commerce centre marsh lane southampton hampshire SO14 3EW
dot icon03/05/2002
Accounts for a small company made up to 2001-06-30
dot icon13/02/2002
Director resigned
dot icon18/09/2001
Return made up to 30/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon29/06/2000
Return made up to 30/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/11/1999
Return made up to 30/06/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 30/06/98; no change of members
dot icon04/01/1998
Accounts for a small company made up to 1997-06-30
dot icon30/07/1997
Return made up to 30/06/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon10/07/1996
Return made up to 30/06/96; full list of members
dot icon28/04/1996
Accounts for a small company made up to 1995-06-30
dot icon01/08/1995
Return made up to 30/06/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/07/1994
New director appointed
dot icon19/07/1994
Return made up to 30/06/94; no change of members
dot icon17/03/1994
Accounts for a small company made up to 1993-06-30
dot icon16/08/1993
Ad 30/06/93--------- £ si 100@1
dot icon16/08/1993
Return made up to 30/06/93; full list of members
dot icon25/04/1993
Accounts for a small company made up to 1992-06-30
dot icon21/08/1992
Return made up to 30/06/92; no change of members
dot icon03/08/1992
Director's particulars changed
dot icon01/07/1992
Accounts for a small company made up to 1991-06-30
dot icon24/09/1991
Return made up to 31/05/91; full list of members
dot icon07/07/1991
Registered office changed on 07/07/91 from: 10 romsey road eastleigh hampshire SO5 4AL
dot icon01/10/1990
Accounts for a small company made up to 1990-06-30
dot icon17/08/1990
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1990
Return made up to 30/06/90; full list of members
dot icon01/06/1989
Accounting reference date notified as 30/06
dot icon25/03/1989
Particulars of mortgage/charge
dot icon16/03/1989
Particulars of mortgage/charge
dot icon16/02/1989
Certificate of change of name
dot icon16/02/1989
Wd 02/02/89 ad 10/02/89--------- £ si 298@1=298 £ ic 2/300
dot icon04/02/1989
Registered office changed on 04/02/89 from: 10 romsey road hampshire SO5 4AL
dot icon04/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
986.74K
-
0.00
131.97K
-
2022
18
1.01M
-
0.00
158.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Lynne
Director
05/04/1994 - 04/02/2002
2
DAVIS LOMBARD (UK) LIMITED
Corporate Secretary
21/10/2012 - 29/06/2014
32
Keith, Jayne Elizabeth
Director
01/03/2012 - Present
1
Brady, Shaun Christian
Director
29/08/2013 - 21/06/2015
2
Upson, Rebekah May
Director
10/03/2016 - 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 TECHNIX RUBBER & PLASTICS LIMITED

TECHNIX RUBBER & PLASTICS LIMITED is an(a) Active company incorporated on 19/01/1989 with the registered office located at Unit 16/17 Bottings Industrial Estate, Curdridge, Southampton, Hampshire SO30 2DY. 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 TECHNIX RUBBER & PLASTICS LIMITED?

toggle

TECHNIX RUBBER & PLASTICS LIMITED is currently Active. It was registered on 19/01/1989 .

Where is TECHNIX RUBBER & PLASTICS LIMITED located?

toggle

TECHNIX RUBBER & PLASTICS LIMITED is registered at Unit 16/17 Bottings Industrial Estate, Curdridge, Southampton, Hampshire SO30 2DY.

What does TECHNIX RUBBER & PLASTICS LIMITED do?

toggle

TECHNIX RUBBER & PLASTICS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for TECHNIX RUBBER & PLASTICS LIMITED?

toggle

The latest filing was on 25/03/2026: Unaudited abridged accounts made up to 2025-06-30.