Background WavePink WaveYellow Wave

TECHNO CONSTRUCTIONS LIMITED (00593178)

TECHNO CONSTRUCTIONS LIMITED (00593178) is an active UK company. incorporated on 6 November 1957. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. TECHNO CONSTRUCTIONS LIMITED has been registered for 68 years. Current directors include BOLTON, Robina May, BOLTON, Stephen William Landon, JACOBS, Alvin Harris.

Company Number
00593178
Status
active
Type
ltd
Incorporated
6 November 1957
Age
68 years
Address
Regents Court 39a Harrogate Road, West Yorkshire, LS7 3PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOLTON, Robina May, BOLTON, Stephen William Landon, JACOBS, Alvin Harris
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNO CONSTRUCTIONS LIMITED

TECHNO CONSTRUCTIONS LIMITED is an active company incorporated on 6 November 1957 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. TECHNO CONSTRUCTIONS LIMITED was registered 68 years ago.(SIC: 41100)

Status

active

Active since 68 years ago

Company No

00593178

LTD Company

Age

68 Years

Incorporated 6 November 1957

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Regents Court 39a Harrogate Road Leeds West Yorkshire, LS7 3PD,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Loan Secured
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOLTON, Robina May

Active
Regents Court 39a Harrogate Road, West YorkshireLS7 3PD
Born August 1954
Director
Appointed 26 Nov 2025

BOLTON, Stephen William Landon

Active
Harrogate Road, LeedsLS17 9LH
Born July 1953
Director
Appointed 26 Nov 2025

JACOBS, Alvin Harris

Active
29 Sandmoor Lane, LeedsLS17 7EA
Born June 1950
Director
Appointed 16 Apr 1996

HARRIS, Geoffrey Michael

Resigned
Regents Court 39a Harrogate Road, West YorkshireLS7 3PD
Secretary
Appointed 16 Sept 1994
Resigned 25 Nov 2025

JACOBS, Alvin Harris

Resigned
21 Shadwell Park Drive, LeedsLS17 8TT
Secretary
Appointed N/A
Resigned 16 Sept 1994

HARRIS, Geoffrey Michael

Resigned
Regents Court 39a Harrogate Road, West YorkshireLS7 3PD
Born November 1957
Director
Appointed N/A
Resigned 25 Nov 2025

HARRIS, Graham Andrew

Resigned
39 Pattison Road, LondonNW2 2HL
Born June 1963
Director
Appointed N/A
Resigned 25 Nov 2025

HARRIS, Martin David

Resigned
18 Shadwell Park Court, LeedsLS17 8TS
Born December 1955
Director
Appointed N/A
Resigned 25 Nov 2025

JACOBS, Alvin Harris

Resigned
21 Shadwell Park Drive, LeedsLS17 8TT
Born June 1950
Director
Appointed N/A
Resigned 16 Sept 1994

LEE, Linda Sharon

Resigned
Sandmoor Lane, LeedsLS17 7EA
Born April 1960
Director
Appointed 31 Oct 1994
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Harrogate Road, LeedsLS17 9LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2025

Mr Martin David Harris

Ceased
Regents Court 39a Harrogate Road, West YorkshireLS7 3PD
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jul 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 February 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2003
AAAnnual Accounts
Memorandum Articles
8 February 2003
MEM/ARTSMEM/ARTS
Resolution
4 February 2003
RESOLUTIONSResolutions
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
28 April 1996
288288
Legacy
28 April 1996
287Change of Registered Office
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
4 November 1994
288288
Auditors Resignation Company
5 October 1994
AUDAUD
Accounts With Accounts Type Small
27 January 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 1992
AAAnnual Accounts
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Resolution
5 February 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
14 January 1991
363aAnnual Return
Legacy
3 December 1990
288288
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
363363
Legacy
22 June 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small Group
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Made Up Date
7 February 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
363363
Legacy
20 October 1987
363(C)363(C)
Legacy
20 October 1987
363363
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
3 April 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
19 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
7 February 1985
AAAnnual Accounts
Accounts With Made Up Date
3 March 1984
AAAnnual Accounts
Accounts With Made Up Date
20 July 1983
AAAnnual Accounts
Accounts With Made Up Date
24 February 1982
AAAnnual Accounts
Miscellaneous
6 November 1957
MISCMISC