Technik Limited UXBRIDGE


Founded in 1976, Technik, classified under reg no. 01278908 is an active company. Currently registered at Unit F Tomo Estate Tomo Industrial Estate UB8 2JP, Uxbridge the company has been in the business for fourty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Fay S., Andrew W. and Anthony K. and others. In addition one secretary - Matthew G. - is with the firm. As of 1 May 2024, there were 9 ex directors - Gary B., Alan W. and others listed below. There were no ex secretaries.

Technik Limited Address / Contact

Office Address Unit F Tomo Estate Tomo Industrial Estate
Office Address2 Packet Boat Lane
Town Uxbridge
Post code UB8 2JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01278908
Date of Incorporation Mon, 27th Sep 1976
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Fay S.

Position: Director

Appointed: 01 January 2022

Andrew W.

Position: Director

Appointed: 31 March 2015

Anthony K.

Position: Director

Appointed: 23 August 2013

Matthew G.

Position: Secretary

Appointed: 15 March 2013

Robert E.

Position: Director

Appointed: 15 March 2013

Graeme H.

Position: Director

Appointed: 15 March 2013

Kevin C.

Position: Director

Appointed: 09 February 2004

Gary B.

Position: Director

Appointed: 15 March 2013

Resigned: 24 June 2015

Alan W.

Position: Director

Appointed: 15 March 2013

Resigned: 31 March 2023

Lionel G.

Position: Director

Appointed: 03 January 1995

Resigned: 11 September 2013

Terence W.

Position: Director

Appointed: 05 September 1991

Resigned: 15 March 2013

Leonard S.

Position: Director

Appointed: 05 September 1991

Resigned: 15 March 2013

Stephen M.

Position: Director

Appointed: 05 September 1991

Resigned: 10 June 1994

Dianne W.

Position: Director

Appointed: 05 September 1991

Resigned: 15 March 2013

Anthony H.

Position: Director

Appointed: 05 September 1991

Resigned: 09 March 2012

Michael H.

Position: Director

Appointed: 05 September 1991

Resigned: 15 March 2013

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Writtle Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Writtle Holdings Limited

2nd Floor, 30 Park Street, London, SE1 9EQ, England

Legal authority Uk (England And Wales)
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 05226380
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, September 2023
Free Download (60 pages)

Company search

Advertisements