Techniquest Enterprises Limited CARDIFF


Founded in 1988, Techniquest Enterprises, classified under reg no. 02250599 is an active company. Currently registered at Techniquest CF10 5BW, Cardiff the company has been in the business for thirty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

There is a single director in the company at the moment - Karen H., appointed on 3 June 2021. In addition, a secretary was appointed - Michael N., appointed on 10 September 2020. Currently 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.

Techniquest Enterprises Limited Address / Contact

Office Address Techniquest
Office Address2 Stuart Street
Town Cardiff
Post code CF10 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02250599
Date of Incorporation Tue, 3rd May 1988
Industry Dormant Company
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Karen H.

Position: Director

Appointed: 03 June 2021

Michael N.

Position: Secretary

Appointed: 10 September 2020

Stephen B.

Position: Director

Appointed: 10 September 2020

Resigned: 08 April 2021

Ian G.

Position: Secretary

Appointed: 18 April 2019

Resigned: 10 September 2020

Stephen B.

Position: Director

Appointed: 17 July 2015

Resigned: 10 September 2020

Tracey M.

Position: Secretary

Appointed: 23 February 2009

Resigned: 18 April 2019

Ian G.

Position: Secretary

Appointed: 18 December 2008

Resigned: 23 February 2009

Judith L.

Position: Secretary

Appointed: 11 October 2006

Resigned: 18 December 2008

Judith L.

Position: Director

Appointed: 29 March 2006

Resigned: 18 December 2008

Ian G.

Position: Secretary

Appointed: 07 August 2005

Resigned: 11 October 2006

Peter T.

Position: Director

Appointed: 24 November 2004

Resigned: 17 July 2015

Edward J.

Position: Secretary

Appointed: 23 July 2003

Resigned: 07 August 2005

John M.

Position: Director

Appointed: 24 January 2002

Resigned: 07 September 2011

Roger M.

Position: Director

Appointed: 06 June 2000

Resigned: 29 March 2006

William D.

Position: Director

Appointed: 06 June 2000

Resigned: 31 August 2004

Peter W.

Position: Director

Appointed: 01 May 1999

Resigned: 31 October 1999

Colin J.

Position: Director

Appointed: 27 January 1997

Resigned: 30 September 2004

Alan E.

Position: Director

Appointed: 01 February 1996

Resigned: 29 May 1997

Alan E.

Position: Secretary

Appointed: 31 March 1994

Resigned: 30 June 2003

John W.

Position: Secretary

Appointed: 07 December 1990

Resigned: 31 March 1994

John B.

Position: Director

Appointed: 07 December 1990

Resigned: 30 April 1997

Rudolf P.

Position: Director

Appointed: 07 December 1990

Resigned: 28 March 2002

Henry W.

Position: Director

Appointed: 07 December 1990

Resigned: 12 November 2010

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is Karen H. The abovementioned PSC has 75,01-100% voting rights. Another entity in the PSC register is Stephen B. This PSC has significiant influence or control over the company,. The third one is Stephen B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Karen H.

Notified on 21 April 2021
Nature of control: 75,01-100% voting rights

Stephen B.

Notified on 10 September 2020
Ceased on 8 April 2021
Nature of control: significiant influence or control

Stephen B.

Notified on 6 April 2016
Ceased on 10 September 2020
Nature of control: 25-50% shares

Stephen B.

Notified on 6 April 2016
Ceased on 31 December 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222
Number Shares Allotted 22
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 2nd, October 2023
Free Download (2 pages)

Company search

Advertisements