Technofilm Limited MAIDSTONE


Technofilm started in year 1996 as Private Limited Company with registration number 03245075. The Technofilm company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Maidstone at Canada House 20/20 Business Park St. Leonards Road. Postal code: ME16 0LS. Since Tuesday 22nd October 1996 Technofilm Limited is no longer carrying the name Actionaero.

The company has 3 directors, namely Martin T., Christopher T. and Ian T.. Of them, Martin T., Christopher T., Ian T. have been with the company the longest, being appointed on 31 October 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison H. who worked with the the company until 1 November 2017.

Technofilm Limited Address / Contact

Office Address Canada House 20/20 Business Park St. Leonards Road
Office Address2 Allington
Town Maidstone
Post code ME16 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03245075
Date of Incorporation Tue, 3rd Sep 1996
Industry Development of building projects
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 28 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 Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Martin T.

Position: Director

Appointed: 31 October 2017

Christopher T.

Position: Director

Appointed: 31 October 2017

Ian T.

Position: Director

Appointed: 31 October 2017

Samuel H.

Position: Director

Appointed: 01 October 2016

Resigned: 01 November 2017

Mark D.

Position: Director

Appointed: 12 February 1998

Resigned: 01 November 2017

Roy H.

Position: Director

Appointed: 01 May 1997

Resigned: 01 November 2017

John H.

Position: Director

Appointed: 03 October 1996

Resigned: 01 November 2017

Alison H.

Position: Secretary

Appointed: 03 October 1996

Resigned: 01 November 2017

Alison H.

Position: Director

Appointed: 03 October 1996

Resigned: 01 November 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 1996

Resigned: 03 October 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 September 1996

Resigned: 03 October 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Solarshield Ltd from Maidstone, England. This PSC is categorised as "a lomited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Solarshield Ltd

Canada House St. Leonards Road, Allington, Maidstone, ME16 0LS, England

Legal authority Companies Act 2016
Legal form Lomited Company
Notified on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Actionaero October 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302020-03-312021-03-312022-03-312023-03-31
Net Worth15 09240 166     
Balance Sheet
Cash Bank On Hand 30 30469 540    
Current Assets94 590113 033132 79268 7191 0001 0001 000
Debtors 76 72957 252    
Net Assets Liabilities 40 16644 38544 9921 0001 0001 000
Property Plant Equipment 26 43422 202    
Total Inventories 6 0006 000    
Net Assets Liabilities Including Pension Asset Liability15 09240 166     
Reserves/Capital
Shareholder Funds15 09240 166     
Other
Version Production Software   2 0212 022 2 024
Accumulated Depreciation Impairment Property Plant Equipment 33 80211 471    
Additions Other Than Through Business Combinations Property Plant Equipment  15 146    
Average Number Employees During Period 641   
Creditors 84 34096 95433 313   
Fixed Assets35 24626 434 14 617   
Increase From Depreciation Charge For Year Property Plant Equipment  5 738    
Net Current Assets Liabilities5 99628 69335 83835 4061 0001 0001 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 069    
Other Disposals Property Plant Equipment  41 709    
Property Plant Equipment Gross Cost 60 23633 673    
Total Assets Less Current Liabilities41 24255 12758 04050 0231 0001 0001 000
Creditors Due After One Year26 15014 961     
Creditors Due Within One Year88 59484 340     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 2nd, June 2023
Free Download (5 pages)

Company search

Advertisements