TECMAN SPECIALITY MATERIALS LTD

Register to unlock more data on OkredoRegister

TECMAN SPECIALITY MATERIALS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09216154

Incorporation date

12/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berrington House, Berrington Road, Leamington Spa, Warwickshire CV31 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2014)
dot icon15/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Cessation of James Fussell as a person with significant control on 2020-11-02
dot icon18/12/2020
Notification of Tecman Holdings Ltd as a person with significant control on 2020-11-02
dot icon12/11/2020
Confirmation statement made on 2020-09-12 with updates
dot icon11/11/2020
Resolutions
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon11/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon11/11/2020
Resolutions
dot icon02/11/2020
Statement by Directors
dot icon02/11/2020
Statement of capital on 2020-11-02
dot icon02/11/2020
Solvency Statement dated 22/10/20
dot icon02/11/2020
Resolutions
dot icon02/11/2020
Statement by Directors
dot icon02/11/2020
Statement of capital on 2020-11-02
dot icon02/11/2020
Solvency Statement dated 22/10/20
dot icon02/11/2020
Resolutions
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon30/10/2020
Resolutions
dot icon30/10/2020
Resolutions
dot icon30/10/2020
Resolutions
dot icon30/10/2020
Resolutions
dot icon30/10/2020
Memorandum and Articles of Association
dot icon30/10/2020
Particulars of variation of rights attached to shares
dot icon30/10/2020
Change of share class name or designation
dot icon29/10/2020
Termination of appointment of James Fussell as a director on 2020-10-20
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon18/09/2018
Notification of Kevin Porter as a person with significant control on 2016-04-06
dot icon18/09/2018
Director's details changed for Mr Kevin Porter on 2018-07-17
dot icon08/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Registration of charge 092161540001, created on 2016-11-30
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon23/01/2015
Statement of capital following an allotment of shares on 2014-11-28
dot icon12/12/2014
Resolutions
dot icon05/12/2014
Current accounting period shortened from 2015-09-30 to 2014-12-31
dot icon12/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+23.36 % *

* during past year

Cash in Bank

£371,339.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
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
1.90M
-
0.00
301.02K
-
2022
19
1.85M
-
0.00
371.34K
-
2022
19
1.85M
-
0.00
371.34K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

1.85M £Descended-2.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.34K £Ascended23.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fussell, James
Director
12/09/2014 - 20/10/2020
-
Porter, Kevin
Director
12/09/2014 - Present
5

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About TECMAN SPECIALITY MATERIALS LTD

TECMAN SPECIALITY MATERIALS LTD is an(a) Active company incorporated on 12/09/2014 with the registered office located at Berrington House, Berrington Road, Leamington Spa, Warwickshire CV31 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of TECMAN SPECIALITY MATERIALS LTD?

toggle

TECMAN SPECIALITY MATERIALS LTD is currently Active. It was registered on 12/09/2014 .

Where is TECMAN SPECIALITY MATERIALS LTD located?

toggle

TECMAN SPECIALITY MATERIALS LTD is registered at Berrington House, Berrington Road, Leamington Spa, Warwickshire CV31 1NB.

What does TECMAN SPECIALITY MATERIALS LTD do?

toggle

TECMAN SPECIALITY MATERIALS LTD operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does TECMAN SPECIALITY MATERIALS LTD have?

toggle

TECMAN SPECIALITY MATERIALS LTD had 19 employees in 2022.

What is the latest filing for TECMAN SPECIALITY MATERIALS LTD?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-12 with no updates.