CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECHNIQUE LIMITED
Company
TECHNIQUE
Phone:
01223 969 048
A⁺
rating
KEY FINANCES
Year
2017
Assets
£2216.94k
▲ £65.01k (3.02 %)
Cash
£969.44k
▼ £-73.12k (-7.01 %)
Liabilities
£1389.59k
▲ £119.68k (9.42 %)
Net Worth
£827.35k
▼ £-54.67k (-6.20 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
West Berkshire
Company name
TECHNIQUE LIMITED
Company number
03492999
VAT
GB869101026
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 1998
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
autotechnique.fr
Phones
0468 964 815
0488 920 512
01223 969 048
Registered Address
6 THATCHAM BUSINESS VILLAGE,
THATCHAM,
BERKSHIRE,
ENGLAND,
RG19 4LW
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
23 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100,000
CHARGES
1 November 2000
Status
Outstanding
Delivered
10 November 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
TECH-NI-PLANT LIMITED
TECHNIQUE ENGINEERING LIMITED
TECHNIQUE NETWORK SERVICES LTD
TECHNIQUE PRINT GROUP LTD
TECHNIQUE PROPERTY SERVICES LIMITED
TECHNIQUE PUBLISHING CO LIMITED
Last update 2018
TECHNIQUE LIMITED DIRECTORS
Robert Gerald Samuels
Acting
Appointed
17 April 1998
Occupation
Director
Role
Secretary
Nationality
British
Address
6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Name
SAMUELS, Robert Gerald
Jonathan Roger Prince
Acting
PSC
Appointed
17 April 1998
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Country Of Residence
United Kingdom
Name
PRINCE, Jonathan Roger
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Robert Gerald Samuels
Acting
Appointed
23 January 2002
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
6 Thatcham Business Village, Thatcham, Berkshire, England, RG19 4LW
Country Of Residence
United Kingdom
Name
SAMUELS, Robert Gerald
HWP SECRETARIES LIMITED
Resigned
Appointed
15 January 1998
Resigned
17 April 1998
Role
Secretary
Address
22 Kings Park Road, Southampton, Hampshire, SO15 2UF
Name
HWP SECRETARIES LIMITED
NETWORK TECHNOLOGY MANAGEMENT LTD
Resigned
Appointed
06 July 2001
Resigned
02 May 2003
Role
Secretary
Address
The Penfold Building, Westfield, East Garston, Berkshire, RG17 7HD
Name
NETWORK TECHNOLOGY MANAGEMENT LTD
John Edward Heighway
Resigned
Appointed
17 April 1998
Resigned
11 April 2000
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
58 Westwood Road, Tilehurst, Reading, Berkshire, RG31 5PW
Name
HEIGHWAY, John Edward
HWP DIRECTORS LIMITED
Resigned
Appointed
15 January 1998
Resigned
17 April 1998
Role
Director
Address
22 Kings Park Road, Southampton, Hampshire, SO15 2UF
Name
HWP DIRECTORS LIMITED
Robert Gerald Samuels
Resigned
PSC
Appointed
17 April 1998
Resigned
06 July 2001
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
1 Pimpernel Place, Thatcham, Berkshire, RG18 4EY
Name
SAMUELS, Robert Gerald
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Simon Lee Thake
Resigned
Appointed
27 January 1999
Resigned
05 January 2001
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
The Old Almshouse, Stonor, Henley On Thames, Oxfordshire, RG9 6HB
Name
THAKE, Simon Lee
REVIEWS
Check The Company
Excellent according to the company’s financial health.