Technolink (u.k.) Limited SOLIHULL


Founded in 1983, Technolink (u.k.), classified under reg no. 01744346 is an active company. Currently registered at Suite 4, 135 Marshall Lake Road B90 4RB, Solihull the company has been in the business for 41 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

The company has 2 directors, namely Edward P., Shirley P.. Of them, Shirley P. has been with the company the longest, being appointed on 30 September 1991 and Edward P. has been with the company for the least time - from 13 January 2004. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 1 October 2005.

Technolink (u.k.) Limited Address / Contact

Office Address Suite 4, 135 Marshall Lake Road
Office Address2 Shirley
Town Solihull
Post code B90 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01744346
Date of Incorporation Thu, 4th Aug 1983
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 41 years old
Account next due date Mon, 31st Mar 2025 (319 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Edward P.

Position: Secretary

Resigned:

Edward P.

Position: Director

Appointed: 13 January 2004

Shirley P.

Position: Director

Appointed: 30 September 1991

Peter C.

Position: Director

Appointed: 03 December 2004

Resigned: 01 January 2014

David S.

Position: Secretary

Appointed: 17 October 2000

Resigned: 01 October 2005

Margaret B.

Position: Director

Appointed: 30 September 1991

Resigned: 11 March 2005

Edward P.

Position: Director

Appointed: 30 September 1991

Resigned: 17 October 2000

William B.

Position: Director

Appointed: 30 September 1991

Resigned: 12 June 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Shirley P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Edward P. This PSC owns 25-50% shares and has 25-50% voting rights.

Shirley P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Edward P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth6 55116 373       
Balance Sheet
Cash Bank On Hand 119 03550 194      
Current Assets73 077157 786 72 46058 393131 64187 70486 990112 382
Debtors8 40038 75152 614      
Net Assets Liabilities  6 4411412 922497592 003 
Other Debtors 951869      
Property Plant Equipment 5 9374 437      
Cash Bank In Hand64 677119 035       
Tangible Fixed Assets6 6905 937       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve6 54916 371       
Shareholder Funds6 55116 373       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 68818 713      
Average Number Employees During Period   433432
Corporation Tax Payable 25 56519 787      
Creditors   76 64659 29650 00050 00033 25833 591
Fixed Assets  4 4373 5042 9212 4673 1782 5933 374
Increase From Depreciation Charge For Year Property Plant Equipment  2 025      
Net Current Assets Liabilities-13910 4362 004-3 363148 03046 88132 668 
Other Creditors 81 673100 804      
Other Taxation Social Security Payable 11 1596 879      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   823904726773623885
Property Plant Equipment Gross Cost 22 62623 150      
Total Additions Including From Business Combinations Property Plant Equipment  524      
Total Assets Less Current Liabilities6 55116 3736 4411412 92250 49750 05935 261 
Trade Creditors Trade Payables 28 95314 672      
Trade Debtors Trade Receivables 37 80051 745      
Creditors Due Within One Year73 216147 350       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, October 2023
Free Download (4 pages)

Company search

Advertisements