Technovent Limited BRIDGEND


Founded in 1985, Technovent, classified under reg no. 01952632 is an active company. Currently registered at Unit 5 York Park CF31 3TB, Bridgend the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Lynda L., Mark W. and Leo B.. Of them, Mark W., Leo B. have been with the company the longest, being appointed on 6 June 2007 and Lynda L. has been with the company for the least time - from 1 December 2012. At the moment 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.

Technovent Limited Address / Contact

Office Address Unit 5 York Park
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952632
Date of Incorporation Fri, 4th Oct 1985
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Lynda L.

Position: Director

Appointed: 01 December 2012

Mark W.

Position: Director

Appointed: 06 June 2007

Leo B.

Position: Director

Appointed: 06 June 2007

Eileen C.

Position: Secretary

Appointed: 30 December 2005

Resigned: 06 June 2007

Victor B.

Position: Director

Appointed: 01 June 2004

Resigned: 30 December 2005

Victor B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 30 December 2005

David M.

Position: Director

Appointed: 01 June 2004

Resigned: 30 December 2005

Rebecca B.

Position: Secretary

Appointed: 04 September 2000

Resigned: 18 September 2000

Paul B.

Position: Director

Appointed: 03 July 2000

Resigned: 31 August 2006

Colin G.

Position: Secretary

Appointed: 03 July 2000

Resigned: 01 June 2004

Colin G.

Position: Director

Appointed: 14 January 1999

Resigned: 01 June 2004

Harvey G.

Position: Director

Appointed: 14 January 1999

Resigned: 02 February 2001

Robert E.

Position: Director

Appointed: 12 October 1994

Resigned: 01 June 2004

Peter C.

Position: Director

Appointed: 12 October 1994

Resigned: 01 June 2004

Richard H.

Position: Director

Appointed: 07 May 1991

Resigned: 31 August 2010

Rochelle H.

Position: Director

Appointed: 07 May 1991

Resigned: 03 July 2000

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we identified, there is Mbi (Wales) Limited from Bridgend, Wales. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Leo B. This PSC has significiant influence or control over the company,. The third one is Mark W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mbi (Wales) Limited

Unit 5 York Road, Bridgend Industrial Estate, Bridgend, CF31 3TB, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 06032617
Notified on 6 April 2016
Nature of control: significiant influence or control

Leo B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Mark W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Lynda L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth238 827336 321460 623   
Balance Sheet
Cash Bank On Hand  242 905275 399240 966314 671
Current Assets431 891466 464512 382553 635572 042824 066
Debtors100 930159 594168 877183 166246 176367 078
Net Assets Liabilities  460 623532 992561 765747 407
Other Debtors  83 22497 66789 86396 452
Property Plant Equipment  15 23512 0836 6166 076
Total Inventories  100 60095 07084 900142 317
Cash Bank In Hand232 511201 569242 905   
Net Assets Liabilities Including Pension Asset Liability238 827336 321460 623   
Stocks Inventory98 450105 301100 600   
Tangible Fixed Assets11 19012 56515 235   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve237 827335 321459 623   
Shareholder Funds238 827336 321460 623   
Other
Accumulated Amortisation Impairment Intangible Assets  10 69710 69710 69710 697
Accumulated Depreciation Impairment Property Plant Equipment  57 59961 55567 34368 140
Additions Other Than Through Business Combinations Property Plant Equipment   804321257
Amounts Owed By Related Parties   -11 11612 33346 264
Amounts Owed To Related Parties  42 0833 1013 6113 990
Average Number Employees During Period  910912
Balances Amounts Owed By Related Parties    12 33346 264
Balances Amounts Owed To Related Parties  33 57911 11621 76713 172
Comprehensive Income Expense  176 302179 369  
Creditors  121 06097 908100 959166 801
Dividend Per Share Interim   1077551
Dividends Paid  -52 000-107 000  
Dividends Paid On Shares Interim   107 00075 00050 530
Financial Assets    30 00030 000
Fixed Assets11 19066 63169 30166 14990 68290 142
Income From Related Parties  26022 24823 04510 200
Increase From Depreciation Charge For Year Property Plant Equipment   3 9565 788797
Intangible Assets Gross Cost  10 69710 69710 69710 697
Investments Fixed Assets 54 06654 06654 06654 06654 066
Investments In Associates  54 06654 06654 06654 066
Net Current Assets Liabilities292 410306 495433 406466 843471 083657 265
Number Shares Issued Fully Paid   1 0001 0001 000
Other Creditors  39 16132 42727 60119 066
Other Inventories  100 60095 07084 900142 317
Other Remaining Borrowings  8 7243 101  
Par Value Share 11 11
Payments To Related Parties  18 548137 742175 999191 772
Prepayments   22 9994 67815 386
Profit Loss  176 302179 369  
Property Plant Equipment Gross Cost  72 83473 63873 95974 216
Taxation Social Security Payable  5 4935 0357 4869 265
Total Borrowings  8 7243 101  
Trade Creditors Trade Payables  25 59946 22962 261134 480
Trade Debtors Trade Receivables  85 65396 615139 302208 976
Director Remuneration   49 72252 25055 800
Creditors Due After One Year64 77336 80542 084   
Creditors Due Within One Year139 481159 96978 976   
Number Shares Allotted1 0001 0001 000   
Total Assets Less Current Liabilities303 600373 126502 707   
Value Shares Allotted1 0001 0001 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements