Techna International Limited WATFORD


Techna International started in year 1957 as Private Limited Company with registration number 00577868. The Techna International company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Watford at Number 1 Metro Centre. Postal code: WD18 9HG.

The firm has 2 directors, namely John M., Richard M.. Of them, Richard M. has been with the company the longest, being appointed on 18 May 1991 and John M. has been with the company for the least time - from 12 February 1998. As of 7 May 2024, there were 3 ex directors - Chantal T., Alma M. and others listed below. There were no ex secretaries.

Techna International Limited Address / Contact

Office Address Number 1 Metro Centre
Office Address2 Dwight Road
Town Watford
Post code WD18 9HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00577868
Date of Incorporation Thu, 31st Jan 1957
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 67 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Alma M.

Position: Secretary

Resigned:

John M.

Position: Director

Appointed: 12 February 1998

Richard M.

Position: Director

Appointed: 18 May 1991

Chantal T.

Position: Director

Appointed: 12 February 1998

Resigned: 31 July 2001

Alma M.

Position: Director

Appointed: 18 May 1991

Resigned: 16 April 2006

Ian W.

Position: Director

Appointed: 18 May 1991

Resigned: 30 July 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is John M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

John M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 276 3482 407 8562 543 778562 919
Current Assets3 260 1333 554 9103 603 9472 097 183
Debtors544 388715 182597 720746 209
Net Assets Liabilities3 365 3573 548 4493 710 2943 474 799
Other Debtors3 8044 255 2 495
Property Plant Equipment930 531896 8881 033 4022 347 630
Total Inventories439 397431 872462 449788 055
Other
Accumulated Amortisation Impairment Intangible Assets 3 4139 26311 700
Accumulated Depreciation Impairment Property Plant Equipment582 506593 944603 288670 958
Amounts Owed To Group Undertakings285 092255 515228 781364 776
Average Number Employees During Period23222221
Corporation Tax Payable15 07816 167  
Corporation Tax Recoverable  110 86677 561
Creditors827 749918 054900 8411 148 964
Fixed Assets930 571905 2151 035 8792 347 670
Increase From Amortisation Charge For Year Intangible Assets 3 4135 8502 437
Increase From Depreciation Charge For Year Property Plant Equipment 33 64326 05267 670
Intangible Assets 8 2872 437 
Intangible Assets Gross Cost 11 70011 700 
Investments Fixed Assets40404040
Investments In Group Undertakings Participating Interests40404040
Net Current Assets Liabilities2 432 3842 636 8562 703 106948 219
Other Creditors62 20543 74225 60365 458
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 20516 708 
Other Disposals Property Plant Equipment 22 20516 708 
Other Taxation Social Security Payable68 850149 799113 924118 694
Property Plant Equipment Gross Cost1 513 0371 490 8321 636 6903 018 588
Provisions For Liabilities Balance Sheet Subtotal-2 402-6 37828 691-178 910
Total Additions Including From Business Combinations Property Plant Equipment  162 5661 381 898
Total Assets Less Current Liabilities3 362 9553 542 0713 738 9853 295 889
Trade Creditors Trade Payables396 524452 831532 533600 036
Trade Debtors Trade Receivables540 584710 927486 854666 153

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements