Technograph Microcircuits Limited PORTSMOUTH


Founded in 1987, Technograph Microcircuits, classified under reg no. 02174118 is an active company. Currently registered at 1-4 Railway Triangle PO6 1TN, Portsmouth the company has been in the business for 37 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2023-01-31. Since 2002-06-07 Technograph Microcircuits Limited is no longer carrying the name Viasystems Technograph.

The company has 3 directors, namely Neil D., Graham J. and Vincent B.. Of them, Graham J., Vincent B. have been with the company the longest, being appointed on 28 April 2023 and Neil D. has been with the company for the least time - from 2 June 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.

Technograph Microcircuits Limited Address / Contact

Office Address 1-4 Railway Triangle
Office Address2 Walton Road
Town Portsmouth
Post code PO6 1TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02174118
Date of Incorporation Tue, 6th Oct 1987
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Neil D.

Position: Director

Appointed: 02 June 2023

Graham J.

Position: Director

Appointed: 28 April 2023

Vincent B.

Position: Director

Appointed: 28 April 2023

Michael F.

Position: Secretary

Resigned: 01 February 1994

Steven E.

Position: Director

Appointed: 08 August 2011

Resigned: 28 April 2023

Brian B.

Position: Director

Appointed: 20 July 2007

Resigned: 28 April 2023

Tina B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 28 April 2023

Tina B.

Position: Director

Appointed: 20 July 2007

Resigned: 28 April 2023

David W.

Position: Director

Appointed: 14 August 2003

Resigned: 20 July 2007

Gerald S.

Position: Secretary

Appointed: 12 June 2000

Resigned: 20 July 2007

Gerald S.

Position: Director

Appointed: 22 May 2000

Resigned: 20 July 2007

Timothy R.

Position: Secretary

Appointed: 21 April 1999

Resigned: 12 June 2000

Jeffrey D.

Position: Director

Appointed: 21 April 1999

Resigned: 26 September 2001

Francis L.

Position: Director

Appointed: 31 July 1998

Resigned: 21 April 1999

Francis L.

Position: Secretary

Appointed: 31 July 1998

Resigned: 21 April 1999

David S.

Position: Director

Appointed: 12 March 1998

Resigned: 22 May 2000

David W.

Position: Director

Appointed: 12 March 1998

Resigned: 20 July 2007

Edwin P.

Position: Director

Appointed: 03 December 1997

Resigned: 09 April 1998

Martin G.

Position: Secretary

Appointed: 01 February 1994

Resigned: 31 July 1998

Barry G.

Position: Director

Appointed: 31 October 1991

Resigned: 13 August 1998

David D.

Position: Director

Appointed: 31 October 1991

Resigned: 30 July 1999

Michael F.

Position: Director

Appointed: 31 October 1991

Resigned: 21 August 1996

Raymond C.

Position: Director

Appointed: 31 October 1991

Resigned: 31 July 1998

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we researched, there is Micross Components Limited from Norwich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Brian B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is David W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Micross Components Limited

2 Hellesdon Park Road Drayton High Road, Norwich, Norfolk, NR6 5DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 27 April 2023
Nature of control: 75,01-100% shares

Brian B.

Notified on 6 April 2016
Ceased on 27 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

David W.

Notified on 3 June 2020
Ceased on 4 June 2022
Nature of control: 25-50% shares

Company previous names

Viasystems Technograph June 7, 2002
Technograph Microcircuits December 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand297 311538 902382 707396 122612 918812 0231 142 6951 760 277
Current Assets1 608 4981 798 4331 689 1101 979 9662 407 3113 112 6063 800 1893 927 390
Debtors600 471597 378496 215727 252703 6291 089 8981 689 679722 218
Net Assets Liabilities1 138 0451 262 3721 355 5211 492 8231 591 5031 767 9732 255 7532 626 195
Property Plant Equipment79 377130 705245 828204 087131 706207 127133 819336 829
Total Inventories710 716662 153810 188856 5921 090 7641 210 685967 815 
Other Debtors24 520       
Other
Accrued Liabilities Deferred Income19 97621 93724 24921 94792 32321 04929 327746 674
Accumulated Depreciation Impairment Property Plant Equipment142 023206 429284 457378 484475 860578 507669 126776 612
Additions Other Than Through Business Combinations Property Plant Equipment     178 06817 311349 388
Average Number Employees During Period4140424545484743
Bank Borrowings Overdrafts153 311178 26637 2143 333273 013369 016279 685207 944
Capital Commitments61 143     99 85489 500
Corporation Tax Payable 737320919 89326 625127 15937 478
Creditors23 13979 556123 20999 54453 176544 112397 9201 408 211
Finance Lease Liabilities Present Value Total23 139180 377165 46093 71150 676175 096118 235 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 451 5454 892106 484203 825709 074505 249314 798
Increase From Depreciation Charge For Year Property Plant Equipment 64 40678 02894 02797 376102 64790 619107 486
Net Current Assets Liabilities1 156 8711 330 4501 365 2351 552 6991 681 3432 289 3452 691 2062 519 179
Other Creditors3 3974 0904 2745 0066 7418 0067 3508 034
Other Disposals Property Plant Equipment       38 892
Other Taxation Social Security Payable22 87625 43724 25426 89431 305186 506213 85566 501
Prepayments Accrued Income54 53565 15656 44465 29085 56262 857112 57391 576
Property Plant Equipment Gross Cost221 400337 134530 285582 571607 566785 634802 9451 113 441
Provisions    168 370184 387171 352229 813
Provisions For Liabilities Balance Sheet Subtotal75 064119 227132 333164 419168 370184 387171 352229 813
Raw Materials Consumables    815 298964 703772 012 
Taxation Including Deferred Taxation Balance Sheet Subtotal    18 37034 38721 35279 813
Total Assets Less Current Liabilities1 236 2481 461 1551 611 0631 756 7861 813 0492 496 4722 825 0252 856 008
Trade Creditors Trade Payables236 258179 715170 745221 333227 034330 189368 363341 580
Trade Debtors Trade Receivables509 293532 222439 771661 962618 0671 027 0411 577 106630 642
Work In Progress157 84577 291221 18163 662275 466245 982195 803 
Amount Specific Advance Or Credit Directors1 404351      
Amount Specific Advance Or Credit Made In Period Directors1 0052 985      
Amount Specific Advance Or Credit Repaid In Period Directors1 7721 932      
Amounts Owed To Directors 2 088      
Bank Borrowings 37 214 9 1665 833   
Corporation Tax Recoverable4 642       
Loans From Directors 3512 088     
Raw Materials 584 862589 007792 930    
Recoverable Value-added Tax7 481       
Total Additions Including From Business Combinations Property Plant Equipment 115 734193 15152 28624 995   
Total Borrowings190 855296 724217 591174 626121 639   
Value-added Tax Payable 19 2123 81076 796    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period shortened from 2024-01-31 to 2023-12-31
filed on: 6th, September 2023
Free Download (1 page)

Company search

Advertisements