Tecnon Orbichem Ltd ALTRINCHAM


Tecnon Orbichem started in year 1976 as Private Limited Company with registration number 01276951. The Tecnon Orbichem company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since Tue, 26th Mar 2002 Tecnon Orbichem Ltd is no longer carrying the name Tecnon (UK).

The firm has 4 directors, namely Matthew S., Robert T. and Jordan W. and others. Of them, Robert T., Jordan W., Peter S. have been with the company the longest, being appointed on 1 April 2020 and Matthew S. has been with the company for the least time - from 4 May 2023. At present 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.

Tecnon Orbichem Ltd Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01276951
Date of Incorporation Mon, 13th Sep 1976
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Matthew S.

Position: Director

Appointed: 04 May 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 13 March 2022

Robert T.

Position: Director

Appointed: 01 April 2020

Jordan W.

Position: Director

Appointed: 01 April 2020

Peter S.

Position: Director

Appointed: 01 April 2020

Charles F.

Position: Director

Resigned: 01 April 2020

Charles F.

Position: Director

Appointed: 30 April 2022

Resigned: 04 May 2023

Christine M.

Position: Secretary

Appointed: 01 October 2020

Resigned: 28 January 2022

Catherine C.

Position: Director

Appointed: 25 November 2005

Resigned: 01 April 2020

Roger L.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 2020

Antonietta F.

Position: Director

Appointed: 28 September 1991

Resigned: 18 March 2010

Charles F.

Position: Secretary

Appointed: 28 September 1991

Resigned: 28 August 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Helium Miracle 300 Limited from Altrincham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Charles F. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Helium Miracle 300 Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12526789
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charles F.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Company previous names

Tecnon (UK) March 26, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand550 542903 579887 4561 268 3081 570 310161 278777 564383 608
Current Assets1 311 2681 611 9561 781 5902 045 3242 302 167753 0671 367 0142 092 640
Debtors760 726708 377894 134777 016731 857591 789589 4501 709 032
Net Assets Liabilities-79 191-7 10742 505235 743533 432-418 498-267 653-509 836
Other Debtors317 823293 953238 164143 05092 34929 7429 992506 703
Property Plant Equipment24 34012 9799 1675 95889 52383 10217 32811 594
Other
Accumulated Depreciation Impairment Property Plant Equipment57 52871 17477 75484 854116 312153 08234 73243 963
Additions Other Than Through Business Combinations Property Plant Equipment 2 2852 7683 891115 02330 349139 388 
Administrative Expenses426 695419 373466 480423 400    
Amounts Owed By Group Undertakings Participating Interests  98 19098 97585 2928787 
Average Number Employees During Period    18171713
Corporation Tax Payable1 8531 5101 206     
Cost Sales2 040 8122 155 2892 324 0432 281 040    
Creditors1 383 4031 595 7461 664 2321 761 9681 761 8231 797 94655 7472 714 104
Disposals Intangible Assets      599 025 
Fixed Assets24 34312 9829 1705 96189 526682 128173 587111 628
Gain Loss On Disposals Property Plant Equipment416       
Gross Profit Loss559 757492 458509 307625 307    
Increase From Depreciation Charge For Year Property Plant Equipment 13 6466 5807 10031 45836 77048 9059 231
Intangible Assets     599 025156 258100 034
Intangible Assets Gross Cost     599 025258 914261 109
Interest Payable Similar Charges Finance Costs351 537-1 5371 206    
Investments Fixed Assets3333311 
Investments In Group Undertakings 333311-1
Net Current Assets Liabilities-72 13516 210117 358283 356540 344-1 044 879-385 493-621 464
Operating Profit Loss142 47380 80149 281210 276    
Other Creditors1 347 8451 553 5611 624 4871 712 0091 676 7991 640 21355 7472 599 164
Other Operating Income Format19 4117 7166 4548 369    
Other Taxation Social Security Payable33 70540 67538 539   31 70025 825
Profit Loss139 88272 08449 612193 238    
Profit Loss On Ordinary Activities Before Tax142 85479 26450 818209 070    
Property Plant Equipment Gross Cost81 86884 15386 92190 812205 835236 18452 06055 557
Taxation Social Security Payable  39 74549 95985 02485 71831 700 
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 9727 1801 20615 832    
Total Additions Including From Business Combinations Intangible Assets     599 025 2 195
Total Assets Less Current Liabilities-47 79229 192126 528289 317629 870-362 751-211 906-509 836
Trade Creditors Trade Payables     72 01538 66089 115
Trade Debtors Trade Receivables442 903414 424655 970534 991554 216561 960579 371574 321
Turnover Revenue2 600 5692 647 7472 833 3502 906 347    
Accumulated Amortisation Impairment Intangible Assets      102 656161 075
Amounts Owed By Group Undertakings      87628 008
Increase From Amortisation Charge For Year Intangible Assets       58 419
Number Shares Issued Fully Paid       1 000
Par Value Share       1
Total Additions Including From Business Combinations Property Plant Equipment       3 497

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (10 pages)

Company search