Techneat Engineering Limited CAMBRIDGESHIRE


Techneat Engineering started in year 1984 as Private Limited Company with registration number 01826948. The Techneat Engineering company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Cambridgeshire at 11 Lynn Road. Postal code: CB7 4EG.

At present there are 4 directors in the the company, namely Jamie M., James E. and Thomas N. and others. In addition one secretary - Olibhe C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John N. who worked with the the company until 20 January 2004.

Techneat Engineering Limited Address / Contact

Office Address 11 Lynn Road
Office Address2 Ely
Town Cambridgeshire
Post code CB7 4EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826948
Date of Incorporation Fri, 22nd Jun 1984
Industry Manufacture of other plastic products
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 30th November
Company age 40 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Jamie M.

Position: Director

Appointed: 22 December 2021

James E.

Position: Director

Appointed: 01 June 2007

Thomas N.

Position: Director

Appointed: 21 January 2004

Olibhe C.

Position: Secretary

Appointed: 21 January 2004

Jane S.

Position: Director

Appointed: 01 March 2000

John N.

Position: Director

Resigned: 22 December 2021

John N.

Position: Secretary

Appointed: 14 December 2002

Resigned: 20 January 2004

Anthony F.

Position: Director

Appointed: 01 March 2000

Resigned: 31 March 2002

Marian N.

Position: Director

Appointed: 31 December 1990

Resigned: 14 December 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Rocket Ag Ltd from Bury St Edmunds, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Techneat Holdings Limited that put Ely, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Thomas N., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rocket Ag Ltd

First Floor Suite 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13613086
Notified on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Techneat Holdings Limited

11 Lynn Road, Ely, CB7 4EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10625906
Notified on 17 February 2017
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thomas N.

Notified on 21 December 2016
Ceased on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth752 201954 6951 319 3131 631 9521 858 0692 200 537     
Balance Sheet
Cash Bank On Hand      1 098 615966 6501 599 227554 0371 252 359
Current Assets787 8781 027 9511 394 7111 655 4631 565 7851 724 5932 351 1472 492 5983 446 4822 407 9683 221 962
Debtors326 653310 222405 409442 364310 300666 602556 134739 661978 791654 888705 488
Net Assets Liabilities      2 978 8943 194 6113 298 1511 788 0552 133 934
Other Debtors      75 26558 09085 644126 029107 425
Property Plant Equipment      1 960 4392 810 194675 2411 190 6871 057 321
Total Inventories      696 398786 287868 4641 199 0431 264 115
Cash Bank In Hand111 130322 603443 159591 935649 746384 386     
Net Assets Liabilities Including Pension Asset Liability752 201954 6951 319 3131 631 9521 858 0692 200 537     
Stocks Inventory350 095395 126546 143621 164605 739673 605     
Tangible Fixed Assets196 783300 189403 613552 790798 8651 012 752     
Reserves/Capital
Called Up Share Capital200200200200200200     
Profit Loss Account Reserve752 001954 4951 319 1131 631 7521 857 8692 200 337     
Shareholder Funds752 201954 6951 319 3131 631 9521 858 0692 200 537     
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 387 3421 585 2641 771 9591 715 6091 962 106
Additions Other Than Through Business Combinations Property Plant Equipment       1 047 677289 242728 148180 637
Amounts Owed By Group Undertakings Participating Interests      89 00178 759410 159  
Amounts Owed To Group Undertakings Participating Interests       560 241   
Average Number Employees During Period      2422272629
Balances Amounts Owed By Related Parties         2 650 000 
Bank Borrowings Overdrafts      27 61623 23010 00010 00010 648
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      993 302993 302   
Creditors      591 9431 379 746668 5421 379 7491 629 883
Depreciation Rate Used For Property Plant Equipment       25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 089249 27959 690
Disposals Property Plant Equipment        2 237 500269 05267 506
Future Minimum Lease Payments Under Non-cancellable Operating Leases      70 33470 33470 33470 33470 334
Increase From Depreciation Charge For Year Property Plant Equipment       197 922204 784192 929306 187
Net Current Assets Liabilities462 769638 4651 033 1591 254 9601 137 7841 205 2811 759 2041 112 8522 777 9401 028 2191 592 079
Other Creditors      238 430278 590144 703957 6511 026 609
Other Taxation Social Security Payable      160 199101 153141 69816 494102 139
Property Plant Equipment Gross Cost      3 347 7814 395 4582 447 2002 906 2963 019 427
Taxation Including Deferred Taxation Balance Sheet Subtotal      95 518130 155119 197149 273263 344
Total Assets Less Current Liabilities793 2371 072 3391 570 5031 941 4812 074 9802 356 3643 719 6433 923 0463 453 1812 218 9062 649 400
Trade Creditors Trade Payables      165 698416 532372 141395 604490 487
Trade Debtors Trade Receivables      391 868602 812482 988528 859598 063
Creditors Due After One Year14 38987 457193 112227 414142 74885 905     
Creditors Due Within One Year325 109389 486361 552400 503428 001519 312     
Fixed Assets330 468433 874537 344686 521937 1961 151 083     
Investments Fixed Assets133 685133 685133 731133 731138 331138 331     
Number Shares Allotted 200200200200200     
Par Value Share 11111     
Provisions For Liabilities Charges26 64730 18758 07882 11574 16369 922     
Share Capital Allotted Called Up Paid200200200200200200     
Tangible Fixed Assets Additions 203 744253 118337 918400 283342 365     
Tangible Fixed Assets Cost Or Valuation582 679781 198998 8661 304 3151 676 1322 012 194     
Tangible Fixed Assets Depreciation385 896481 009595 253751 525877 267999 442     
Tangible Fixed Assets Depreciation Charged In Period 100 059134 530184 256150 422126 567     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 94620 28627 98424 6804 392     
Tangible Fixed Assets Disposals 5 22535 45032 46928 4666 303     
Secured Debts   311 281227 414171 674     
Amount Specific Advance Or Credit Directors   18 16910 865      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements