Techniques Surfaces (UK) Limited B'HAM


Founded in 1992, Techniques Surfaces (UK), classified under reg no. 02710624 is an active company. Currently registered at Wood Lane B24 9QL, B'ham the company has been in the business for thirty two years. Its financial year was closed on Monday 28th October and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Jean-Baptiste G., Michael F. and Gilbert F.. Of them, Gilbert F. has been with the company the longest, being appointed on 27 September 2019 and Jean-Baptiste G. has been with the company for the least time - from 1 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Techniques Surfaces (UK) Limited Address / Contact

Office Address Wood Lane
Office Address2 Erdington
Town B'ham
Post code B24 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02710624
Date of Incorporation Wed, 29th Apr 1992
Industry Treatment and coating of metals
End of financial Year 28th October
Company age 32 years old
Account next due date Sun, 28th Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Jean-Baptiste G.

Position: Director

Appointed: 01 November 2023

Michael F.

Position: Director

Appointed: 01 July 2023

Gilbert F.

Position: Director

Appointed: 27 September 2019

Fabrice P.

Position: Director

Appointed: 02 July 2013

Resigned: 01 November 2023

Bernard M.

Position: Director

Appointed: 01 April 2003

Resigned: 27 September 2019

Mark F.

Position: Director

Appointed: 27 May 2002

Resigned: 31 January 2023

Jean B.

Position: Director

Appointed: 09 February 1995

Resigned: 01 September 2009

Jean B.

Position: Secretary

Appointed: 09 February 1995

Resigned: 01 September 2009

Daniel T.

Position: Director

Appointed: 01 July 1992

Resigned: 16 December 2008

Georges C.

Position: Director

Appointed: 01 July 1992

Resigned: 02 July 2013

Bernard G.

Position: Director

Appointed: 01 July 1992

Resigned: 01 April 2003

George B.

Position: Secretary

Appointed: 01 July 1992

Resigned: 09 February 1995

Malcolm P.

Position: Director

Appointed: 01 July 1992

Resigned: 09 February 1995

George B.

Position: Director

Appointed: 01 July 1992

Resigned: 09 February 1995

Pennsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1992

Resigned: 01 July 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Techniques Surfaces Holding from 42160 Andrezieux-Boutheon, France. The abovementioned PSC is categorised as "a private holding company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Techniques Surfaces Holding

. Rue Thimonier, 42160 Andrezieux-Boutheon, France

Legal authority French
Legal form Private Holding Company
Country registered France
Place registered R.C.S St. Etienne
Registration number 315012674
Notified on 30 January 2020
Nature of control: significiant influence or 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 2020-10-312021-10-31
Balance Sheet
Cash Bank On Hand312 610247 616
Current Assets932 244953 693
Debtors264 726359 173
Net Assets Liabilities945 820901 379
Other Debtors245245
Property Plant Equipment227 203219 654
Total Inventories354 908346 904
Other
Accrued Liabilities21 01025 876
Accumulated Depreciation Impairment Property Plant Equipment1 477 3371 510 763
Additions Other Than Through Business Combinations Property Plant Equipment 25 877
Amounts Owed By Related Parties7 2968 294
Amounts Owed To Related Parties131 383103 286
Average Number Employees During Period1010
Creditors213 627271 968
Financial Commitments Other Than Capital Commitments11 23916 310
Finished Goods Goods For Resale222 042232 559
Increase From Depreciation Charge For Year Property Plant Equipment 33 426
Net Current Assets Liabilities718 617681 725
Nominal Value Allotted Share Capital400 000400 000
Number Shares Issued Fully Paid400 000400 000
Par Value Share 1
Prepayments26 42626 580
Property Plant Equipment Gross Cost1 704 5401 730 417
Raw Materials Consumables132 866114 345
Taxation Social Security Payable26 715116 444
Trade Creditors Trade Payables34 51926 362
Trade Debtors Trade Receivables230 759324 054
Company Contributions To Money Purchase Plans Directors7 3307 420
Director Remuneration61 38559 697
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/10/31
filed on: 21st, July 2023
Free Download (10 pages)

Company search

Advertisements