Technoking Limited BLETCHLEY


Founded in 1984, Technoking, classified under reg no. 01844686 is an active company. Currently registered at 43 Barton Road MK2 3DE, Bletchley the company has been in the business for fourty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has 3 directors, namely Satnam B., Jagwinder S. and Bilhar S.. Of them, Satnam B., Jagwinder S., Bilhar S. have been with the company the longest, being appointed on 15 June 1991. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Technoking Limited Address / Contact

Office Address 43 Barton Road
Office Address2 Water Eaton Industrial Estate
Town Bletchley
Post code MK2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844686
Date of Incorporation Fri, 31st Aug 1984
Industry Other engineering activities
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Satnam B.

Position: Secretary

Resigned:

Satnam B.

Position: Director

Appointed: 15 June 1991

Jagwinder S.

Position: Director

Appointed: 15 June 1991

Bilhar S.

Position: Director

Appointed: 15 June 1991

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we established, there is Bilhar S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Satnam B. This PSC has significiant influence or control over the company,. The third one is Jagwinder S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Bilhar S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Satnam B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jagwinder S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand230 199235 446436 701426 278328 144361 295476 086
Current Assets359 191390 357628 300592 027480 839530 442655 915
Debtors122 992148 911185 599159 749146 587162 729173 204
Net Assets Liabilities424 741458 901604 687589 859494 082528 895597 086
Other Debtors19 56619 64320 76821 84621 84819 15311 113
Property Plant Equipment141 673155 878120 334114 911134 416108 43386 122
Total Inventories6 0006 0006 0006 0006 1086 418 
Other
Accumulated Depreciation Impairment Property Plant Equipment623 952662 912702 226740 000764 404750 783779 106
Average Number Employees During Period  1213131313
Corporation Tax Payable16 18716 63059 48744 28019 84736 56943 277
Creditors50 16859 620122 68996 60296 04189 744128 917
Increase From Depreciation Charge For Year Property Plant Equipment 38 96039 31437 77444 33135 71728 323
Net Current Assets Liabilities309 023330 737505 611495 425384 798440 698526 998
Number Shares Issued Fully Paid 100100    
Other Creditors19 00419 17216 40014 22210 75712 26930 473
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 92749 338 
Other Disposals Property Plant Equipment    21 54470 109 
Other Taxation Social Security Payable7 53920 41936 39629 56747 24922 97417 481
Par Value Share 11    
Property Plant Equipment Gross Cost765 625818 790822 560854 911898 820859 216865 228
Provisions For Liabilities Balance Sheet Subtotal25 95527 71421 25820 47725 13220 23616 034
Total Additions Including From Business Combinations Property Plant Equipment 53 1653 77032 35165 45330 5056 012
Total Assets Less Current Liabilities450 696486 615625 945610 336519 214549 131613 120
Trade Creditors Trade Payables7 4383 39910 4068 53318 18817 93237 686
Trade Debtors Trade Receivables103 426129 268164 831137 903124 739143 576162 091

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 18th, August 2023
Free Download (10 pages)

Company search

Advertisements