Tecni Limited HIGHBRIDGE


Tecni started in year 2005 as Private Limited Company with registration number 05340355. The Tecni company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Highbridge at 10 Evercreech Way. Postal code: TA9 4AR. Since Sat, 25th Jun 2016 Tecni Limited is no longer carrying the name Tecni-cable.

At present there are 2 directors in the the firm, namely Andrew C. and Trevor H.. In addition one secretary - Melissa H. - is with the company. As of 9 June 2024, there was 1 ex secretary - Melba G.. There were no ex directors.

Tecni Limited Address / Contact

Office Address 10 Evercreech Way
Town Highbridge
Post code TA9 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05340355
Date of Incorporation Mon, 24th Jan 2005
Industry Manufacture of wire products, chain and springs
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 16 April 2019

Melissa H.

Position: Secretary

Appointed: 29 October 2009

Trevor H.

Position: Director

Appointed: 24 January 2005

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 24 January 2005

Resigned: 24 January 2005

Rm Nominees Limited

Position: Corporate Director

Appointed: 24 January 2005

Resigned: 24 January 2005

Melba G.

Position: Secretary

Appointed: 24 January 2005

Resigned: 29 October 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Melissa H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Trevor H. This PSC owns 25-50% shares and has 25-50% voting rights.

Melissa H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tecni-cable June 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth376 109450 721497 077        
Balance Sheet
Cash Bank On Hand  300 012389 033267 956290 670298 801258 154291 041332 116543 785
Current Assets660 588681 418797 602899 247837 709959 071870 632787 310879 429821 8051 094 403
Debtors140 856113 642123 861137 979134 714181 855129 423119 150114 04362 59073 395
Net Assets Liabilities  497 077832 205787 132900 198949 067950 6621 025 1361 121 9811 259 474
Other Debtors  13 65216 64410 9628 3688 368    
Property Plant Equipment  121 418136 983436 331522 991516 261502 318489 444507 321549 743
Total Inventories  373 729372 235435 039486 546442 408410 006474 345427 099477 223
Cash Bank In Hand176 926228 501300 012        
Net Assets Liabilities Including Pension Asset Liability376 109450 721497 077        
Stocks Inventory342 806339 275373 729        
Tangible Fixed Assets88 807114 296121 418        
Reserves/Capital
Called Up Share Capital222        
Profit Loss Account Reserve376 107450 719497 075        
Shareholder Funds376 109450 721497 077        
Other
Version Production Software      2 0202 021 2 0242 024
Accrued Liabilities   5 1431 900      
Accumulated Depreciation Impairment Property Plant Equipment  126 337152 641159 745172 493193 470210 904225 646240 502256 086
Additions Other Than Through Business Combinations Property Plant Equipment   41 869322 524116 44214 2473 4911 86832 73358 006
Average Number Employees During Period  172021202019181617
Bank Borrowings    292 500244 811213 350171 295115 941  
Bank Borrowings Overdrafts     2 54568-1 699-541-218 
Creditors  397 550181 057172 416311 634202 719146 081203 317109 054247 336
Deferred Tax Liabilities   23 06822 09225 519     
Financial Commitments Other Than Capital Commitments  37 50019 500       
Finished Goods Goods For Resale  373 729372 235435 039486 546442 408    
Fixed Assets88 807114 296121 418137 083436 431523 091516 361502 418489 544507 421549 843
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss    -9763 427     
Increase From Depreciation Charge For Year Property Plant Equipment   26 30422 65025 74020 97717 43414 74214 85615 584
Investments   100100100100100100100100
Investments Fixed Assets   100       
Investments In Subsidiaries  100100       
Investments In Subsidiaries Measured Fair Value   100100100100100100100100
Net Current Assets Liabilities303 969358 918400 052718 190665 293647 437667 913641 229676 112712 751847 067
Other Creditors  253 87712 40221 6964 17111 56411 56421 566 2 861
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 54612 992     
Other Disposals Property Plant Equipment    16 07217 034     
Other Provisions Balance Sheet Subtotal        2 8891 800 
Ownership Interest In Subsidiary Percent   100       
Prepayments Accrued Income   14 05028 62324 15322 73422 73421 7283 7115 088
Property Plant Equipment Gross Cost  247 755289 624596 076695 484709 731713 222715 090747 823805 829
Provisions For Liabilities Balance Sheet Subtotal       21 69024 57998 191137 436
Taxation Including Deferred Taxation Balance Sheet Subtotal   23 06822 09225 51921 85721 69021 69096 391137 436
Taxation Social Security Payable  14 43013 34839 15482 00676 69650 59692 1486 00593 317
Total Assets Less Current Liabilities392 776473 214521 470855 2731 101 7241 170 5281 184 2741 143 6471 165 6561 220 1721 396 910
Trade Creditors Trade Payables  73 111130 164109 666222 912114 39185 62090 14467 019121 862
Trade Debtors Trade Receivables  110 209121 33595 129149 33498 32196 41692 31558 87968 307
Value-added Tax Payable         36 24829 296
Amount Specific Advance Or Credit Directors   2 594       
Amount Specific Advance Or Credit Made In Period Directors  109 8852 594       
Amount Specific Advance Or Credit Repaid In Period Directors  -121 857        
Creditors Due Within One Year356 619322 500397 550        
Number Shares Allotted222        
Par Value Share 11        
Provisions For Liabilities Charges16 66722 49324 393        
Value Shares Allotted222        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 23rd, April 2024
Free Download (7 pages)

Company search