Teknol House Ltd BURGESS HILL


Founded in 2000, Teknol House, classified under reg no. 04074802 is an active company. Currently registered at C/o Manser Hunot RH15 9TN, Burgess Hill the company has been in the business for 24 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 6 directors, namely Robert C., Raymond N. and Gerald C. and others. Of them, Raymond N., Gerald C., Philip E., Richard M., Anthony L. have been with the company the longest, being appointed on 20 September 2000 and Robert C. has been with the company for the least time - from 12 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Richard M. who worked with the the firm until 20 September 2000.

Teknol House Ltd Address / Contact

Office Address C/o Manser Hunot
Office Address2 Highland House Albert Drive
Town Burgess Hill
Post code RH15 9TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04074802
Date of Incorporation Wed, 20th Sep 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Robert C.

Position: Director

Appointed: 12 July 2023

Fairways Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 December 2015

Raymond N.

Position: Director

Appointed: 20 September 2000

Gerald C.

Position: Director

Appointed: 20 September 2000

Philip E.

Position: Director

Appointed: 20 September 2000

Richard M.

Position: Director

Appointed: 20 September 2000

Anthony L.

Position: Director

Appointed: 20 September 2000

Paul N.

Position: Director

Appointed: 20 September 2000

Resigned: 12 July 2023

Fairway Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2000

Resigned: 16 December 2015

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2000

Resigned: 20 September 2000

Richard M.

Position: Secretary

Appointed: 20 September 2000

Resigned: 20 September 2000

Michael S.

Position: Director

Appointed: 20 September 2000

Resigned: 04 July 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 20 September 2000

Resigned: 20 September 2000

John R.

Position: Director

Appointed: 20 September 2000

Resigned: 27 November 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets14 19114 67115 48315 80216 983
Net Assets Liabilities13 54514 025   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 0097207081 350
Creditors1 0091 009531113112
Fixed Assets22 35022 35022 35022 35022 350
Net Current Assets Liabilities13 18213 66214 95215 68916 871
Total Assets Less Current Liabilities35 53236 01237 30238 03939 221

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (4 pages)

Company search

Advertisements