Technicus Consulting Ltd GREAT YARMOUTH


Technicus Consulting started in year 2010 as Private Limited Company with registration number 07278542. The Technicus Consulting company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Great Yarmouth at 170 High Street. Postal code: NR31 6RG. Since Wed, 25th May 2022 Technicus Consulting Ltd is no longer carrying the name Hipwell Burgess Clare.

The firm has 2 directors, namely Kevin B., Barrie B.. Of them, Barrie B. has been with the company the longest, being appointed on 9 June 2010 and Kevin B. has been with the company for the least time - from 10 February 2023. As of 19 April 2024, there were 2 ex directors - Barry H., John C. and others listed below. There were no ex secretaries.

Technicus Consulting Ltd Address / Contact

Office Address 170 High Street
Office Address2 Gorleston
Town Great Yarmouth
Post code NR31 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07278542
Date of Incorporation Wed, 9th Jun 2010
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st July
Company age 14 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Kevin B.

Position: Director

Appointed: 10 February 2023

Barrie B.

Position: Director

Appointed: 09 June 2010

Barry H.

Position: Director

Appointed: 09 June 2010

Resigned: 03 March 2021

John C.

Position: Director

Appointed: 09 June 2010

Resigned: 30 November 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Kevin B. This PSC and has 25-50% shares. The second one in the PSC register is Barrie B. This PSC owns 25-50% shares. Then there is Barry H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Kevin B.

Notified on 10 February 2023
Nature of control: 25-50% shares

Barrie B.

Notified on 5 June 2017
Nature of control: 25-50% shares

Barry H.

Notified on 5 June 2017
Ceased on 4 April 2022
Nature of control: 25-50% shares

John C.

Notified on 5 June 2017
Ceased on 30 November 2018
Nature of control: 25-50% shares

Company previous names

Hipwell Burgess Clare May 25, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand35 21418 34188 34453 298105 40798 669
Current Assets220 706124 303198 337121 407158 124201 585
Debtors185 492105 962109 99368 10952 717102 916
Net Assets Liabilities133 4301 06418 68621 83252 46094 039
Other Debtors11 0843 6456 06217 6378 2698 673
Property Plant Equipment7 8045 3261 5839857392 177
Other
Accumulated Depreciation Impairment Property Plant Equipment34 34511 96815 71116 30916 55517 552
Amounts Recoverable On Contracts48 11429 6889 5888751 0921 055
Average Number Employees During Period888644
Bank Borrowings Overdrafts 32 10659 00939 16729 95720 070
Creditors95 50332 10659 00939 16729 95720 070
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 265    
Disposals Property Plant Equipment 26 265    
Fixed Assets8 2275 7492 0061 4081 1622 600
Increase From Depreciation Charge For Year Property Plant Equipment 3 8883 743598246997
Investments Fixed Assets423423423423423423
Net Current Assets Liabilities125 20328 43375 99059 89281 395111 923
Other Creditors14 5737 0207 0795 75917 63418 234
Other Taxation Social Security Payable65 45453 10683 78242 08446 15759 954
Property Plant Equipment Gross Cost42 14917 29417 29417 29417 29419 729
Provisions For Liabilities Balance Sheet Subtotal 1 012301301140414
Total Additions Including From Business Combinations Property Plant Equipment 1 410   2 435
Total Assets Less Current Liabilities133 43034 18277 99661 30082 557114 523
Trade Creditors Trade Payables15 4769 2756 2123 6723 3451 734
Trade Debtors Trade Receivables126 29472 62994 34349 59743 35693 188

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 1st, December 2023
Free Download (9 pages)

Company search

Advertisements