Tecni-form Limited HOVE


Founded in 1970, Tecni-form, classified under reg no. 00975813 is an active company. Currently registered at 4 English Business Park BN3 7ET, Hove the company has been in the business for 54 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 19th July 2006 Tecni-form Limited is no longer carrying the name Peter Fanning Polyform.

Currently there are 5 directors in the the company, namely Christopher F., Christine B. and Claire F. and others. In addition one secretary - Howard S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher F. who worked with the the company until 28 July 2005.

Tecni-form Limited Address / Contact

Office Address 4 English Business Park
Office Address2 English Close
Town Hove
Post code BN3 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 00975813
Date of Incorporation Thu, 26th Mar 1970
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 54 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Christopher F.

Position: Director

Resigned:

Christine B.

Position: Director

Appointed: 06 March 2023

Claire F.

Position: Director

Appointed: 14 March 2014

Howard S.

Position: Secretary

Appointed: 28 July 2005

Howard S.

Position: Director

Appointed: 25 April 2005

Jonathan R.

Position: Director

Appointed: 28 September 1992

Patrick T.

Position: Director

Appointed: 21 August 2013

Resigned: 09 October 2015

Holger W.

Position: Director

Appointed: 15 March 2011

Resigned: 31 March 2022

Greville N.

Position: Director

Appointed: 28 February 2006

Resigned: 29 August 2008

Andrew M.

Position: Director

Appointed: 10 March 2004

Resigned: 10 June 2009

Steven H.

Position: Director

Appointed: 01 December 2000

Resigned: 30 September 2004

David M.

Position: Director

Appointed: 29 September 1997

Resigned: 08 January 2016

Christopher F.

Position: Secretary

Appointed: 28 September 1992

Resigned: 28 July 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Christopher F. This PSC and has 75,01-100% shares.

Christopher F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Peter Fanning Polyform July 19, 2006
Peter Fanning (plastics) August 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth588 452596 877527 649456 003       
Balance Sheet
Cash Bank In Hand195 317202 23523 51942 502       
Cash Bank On Hand    33 84637 92931 36426 27238 30142 22231 696
Current Assets1 029 257945 162906 211802 7241 079 0661 167 7491 252 726927 6861 305 5291 410 2251 533 276
Debtors560 531510 123658 867533 506742 820788 055713 399555 717878 583849 3121 016 461
Net Assets Liabilities    504 571729 609833 019634 174643 237512 508657 208
Net Assets Liabilities Including Pension Asset Liability588 452596 877527 649456 003       
Other Debtors    135 23479 526128 093165 455253 31087 021166 712
Property Plant Equipment    551 340488 568442 512404 213366 844342 708 
Stocks Inventory273 409232 804223 825226 716       
Tangible Fixed Assets296 711422 404718 300629 864       
Total Inventories    302 400341 765507 963345 697388 645518 691485 119
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000       
Profit Loss Account Reserve509 644524 195460 169392 945       
Shareholder Funds588 452596 877527 649456 003       
Other
Accumulated Amortisation Impairment Intangible Assets         35 21566 224
Accumulated Depreciation Impairment Property Plant Equipment    1 864 2261 885 6301 963 5892 033 8182 098 3922 158 2982 219 180
Additional Provisions Increase From New Provisions Recognised      -8 493    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -12 234     
Amounts Owed By Group Undertakings     57 513     
Amounts Owed To Group Undertakings    1 6761 67613 13813 13813 08713 08713 077
Average Number Employees During Period    55566161616570
Bank Borrowings        250 000204 167154 167
Bank Borrowings Overdrafts        204 167154 16750 000
Creditors    129 62287 44744 002631 326204 167154 1671 164 156
Creditors Due After One Year36 000107 360171 424224 103       
Creditors Due Within One Year660 330593 659872 348719 582       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     66 384 3 384336  
Disposals Property Plant Equipment     79 725 3 3841 018  
Finance Lease Liabilities Present Value Total    12 2238 0742 9742 975   
Fixed Assets       404 213433 362428 956463 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 25012 25024 50027 74327 47331 620 
Increase From Amortisation Charge For Year Intangible Assets         35 21531 009
Increase From Depreciation Charge For Year Property Plant Equipment     87 78877 95973 61364 91059 9063 781
Intangible Assets        66 51886 24884 566
Intangible Assets Gross Cost        66 518121 463150 790
Merchandise       345 697388 645518 691485 119
Net Current Assets Liabilities368 927351 50333 86383 142186 490419 891517 419296 360482 957284 693369 120
Number Shares Allotted 10 00010 00010 000       
Other Creditors    117 39979 37341 028190 831142 816299 536345 629
Other Taxation Social Security Payable    167 766195 461189 336196 448212 972216 594181 933
Par Value Share 111       
Property Plant Equipment Gross Cost    2 415 5662 374 1982 406 1012 438 0312 465 2362 501 006256 892
Provisions    103 63791 40382 91066 39968 91546 97471 522
Provisions For Liabilities Balance Sheet Subtotal    103 63791 40382 91066 39968 91546 97471 522
Provisions For Liabilities Charges41 18669 67053 09032 900       
Revaluation Reserve40 80834 68229 48025 058       
Secured Debts54 00036 000191 346219 555       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Share Premium Account28 00028 00028 00028 000       
Tangible Fixed Assets Additions 191 820386 40322 762       
Tangible Fixed Assets Cost Or Valuation2 031 0282 196 5732 556 0562 548 301       
Tangible Fixed Assets Depreciation1 734 3171 774 1691 837 7561 918 437       
Tangible Fixed Assets Depreciation Charged In Period 61 30088 945111 198       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 21 44825 35830 517       
Tangible Fixed Assets Disposals 26 27526 92030 517       
Total Additions Including From Business Combinations Intangible Assets        66 51854 94529 327
Total Additions Including From Business Combinations Property Plant Equipment     38 35731 90335 31428 22335 77062 508
Total Assets Less Current Liabilities665 638773 907752 163713 006737 830908 459959 931700 573916 319713 649832 897
Total Borrowings        250 000347 570326 742
Trade Creditors Trade Payables    486 431476 324403 270227 934407 864546 315573 517
Trade Debtors Trade Receivables    607 586651 016585 306390 262625 273762 291849 749

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
Free Download (11 pages)

Company search

Advertisements