Technical & General Limited LONDON


Technical & General started in year 1986 as Private Limited Company with registration number 01995369. The Technical & General company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at Voest-alpine House. Postal code: W6 0QT.

The company has 2 directors, namely Mazen A., Firas J.. Of them, Firas J. has been with the company the longest, being appointed on 9 May 2023 and Mazen A. has been with the company for the least time - from 4 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Technical & General Limited Address / Contact

Office Address Voest-alpine House
Office Address2 Albion Place
Town London
Post code W6 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01995369
Date of Incorporation Tue, 4th Mar 1986
Industry Manufacture of pharmaceutical preparations
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Mazen A.

Position: Director

Appointed: 04 September 2023

Firas J.

Position: Director

Appointed: 09 May 2023

Ahmad Y.

Position: Director

Resigned: 09 May 2023

Ahmad Y.

Position: Director

Appointed: 06 June 2023

Resigned: 04 September 2023

Abir Y.

Position: Secretary

Appointed: 08 March 2006

Resigned: 09 May 2023

Hani Y.

Position: Director

Appointed: 22 April 1997

Resigned: 31 August 2017

Fouad Y.

Position: Director

Appointed: 17 March 1992

Resigned: 30 June 1998

Hitham Y.

Position: Director

Appointed: 29 December 1991

Resigned: 29 December 2012

Ahmad Y.

Position: Secretary

Appointed: 29 December 1991

Resigned: 08 March 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Firas J. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ahmad Y. This PSC owns 75,01-100% shares.

Firas J.

Notified on 9 May 2023
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Ahmad Y.

Notified on 6 April 2016
Ceased on 9 May 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand654 685772 022530 370959 8311 518 6241 216 590718 173359 206
Current Assets1 085 6831 716 5781 740 8552 236 7882 440 5661 585 151988 618415 970
Debtors229 498284 556430 485470 957111 59965 46581 16824 905
Net Assets Liabilities787 938991 1481 291 8851 604 1161 771 5221 462 974916 024301 412
Other Debtors2 4782 3782 3002 3642 314414414 
Property Plant Equipment5 38212 35716 08212 86511 73515 52513 69110 953
Total Inventories201 500660 000780 000806 000810 343303 096189 27731 859
Other
Advances Credits Directors 3 692      
Amount Specific Advance Or Credit Directors 3 000      
Accrued Liabilities Deferred Income41 27932 70549 6187 25017 95074 22026 00026 025
Accumulated Depreciation Impairment Property Plant Equipment81 09484 18388 20491 42194 35698 237101 660104 398
Administrative Expenses208 449102 069      
Amounts Owed To Directors6 9126 7283 4703 2511 251  2 016
Applicable Tax Rate 20      
Average Number Employees During Period 8898873
Corporation Tax Payable77 89385 06085 16496 02780 7445 127  
Cost Sales1 537 0031 797 601      
Creditors302 532733 060460 325643 107678 549134 75283 684125 511
Current Tax For Period78 57784 984      
Depreciation Expense Property Plant Equipment1 4533 089      
Distribution Costs302 019332 737      
Gross Profit Loss874 295835 255      
Increase From Depreciation Charge For Year Property Plant Equipment 3 0894 0213 2172 9353 8813 4232 738
Net Current Assets Liabilities783 151983 5181 280 5301 593 6811 762 0171 450 399904 934290 459
Operating Profit Loss378 849411 877      
Other Creditors28 6 8057 3708 6478 1688 4472 976
Other Deferred Tax Expense Credit-5584 132      
Other Interest Receivable Similar Income Finance Income 449      
Other Operating Income Format115 02211 428      
Other Taxation Social Security Payable7 2358 0649 7467 92212 4506 8006 1013 785
Prepayments Accrued Income10 52013 41913 3688 86010 0675 9876 0716 323
Profit Loss300 830323 210      
Profit Loss On Ordinary Activities Before Tax378 849412 326      
Property Plant Equipment Gross Cost86 47696 540104 286104 286106 091113 762115 351 
Provisions For Liabilities Balance Sheet Subtotal5954 7274 7272 4302 2302 9502 601 
Recoverable Value-added Tax8 08518 64717 94224 12315 18015 3032 5363 960
Tax Tax Credit On Profit Or Loss On Ordinary Activities78 01989 116      
Total Additions Including From Business Combinations Property Plant Equipment 10 0647 746 1 8057 6711 589 
Total Assets Less Current Liabilities788 533995 8751 296 6121 606 5461 773 7521 465 924918 625301 412
Trade Creditors Trade Payables169 185600 503305 522521 287557 50740 43743 13690 709
Trade Debtors Trade Receivables208 415250 112396 875435 61084 03843 01238 54514 622
Turnover Revenue2 411 2982 632 856      
Amounts Owed By Directors     749749 
Corporation Tax Recoverable      32 853 
Loans From Directors   3 2511 251   

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 data made up to 2022-12-31
filed on: 29th, March 2023
Free Download (9 pages)

Company search