Background WavePink WaveYellow Wave

TECHNO ENGINEERING LIMITED (01993520)

TECHNO ENGINEERING LIMITED (01993520) is an active UK company. incorporated on 28 February 1986. with registered office in Pembroke Dock. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). TECHNO ENGINEERING LIMITED has been registered for 40 years. Current directors include WRIGHT, David.

Company Number
01993520
Status
active
Type
ltd
Incorporated
28 February 1986
Age
40 years
Address
Waterloo Industrial Estate, Pembroke Dock, SA72 4RR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
WRIGHT, David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNO ENGINEERING LIMITED

TECHNO ENGINEERING LIMITED is an active company incorporated on 28 February 1986 with the registered office located in Pembroke Dock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). TECHNO ENGINEERING LIMITED was registered 40 years ago.(SIC: 25990)

Status

active

Active since 40 years ago

Company No

01993520

LTD Company

Age

40 Years

Incorporated 28 February 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TECHNO ENGINEERING PLC
From: 1 July 1986To: 30 September 2009
JENKINS & DAVIES (MECHANICAL ENGINEERING) LIMITED
From: 28 April 1986To: 1 July 1986
QUOTEPLAN LIMITED
From: 28 February 1986To: 28 April 1986
Contact
Address

Waterloo Industrial Estate Waterloo Pembroke Dock, SA72 4RR,

Timeline

9 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Feb 20
Owner Exit
Jun 20
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WRIGHT, David

Active
Waterloo Industrial Estate, Pembroke DockSA72 4RR
Secretary
Appointed 07 Oct 2009

WRIGHT, David

Active
Waterloo Industrial Estate, Pembroke DockSA72 4RR
Born June 1960
Director
Appointed 07 Oct 2009

SMEDLEY, Thomas Stephen

Resigned
Woodlands, Milford HavenSA73 1ET
Secretary
Appointed 17 Jan 2002
Resigned 07 Oct 2009

YOUNG, Maurice

Resigned
45 Prospect Place, Pembroke DockSA72 6BD
Secretary
Appointed N/A
Resigned 27 Jun 2001

DAVIES, George Harold

Resigned
Blackbridge House, Milford HavenSA73 1DJ
Born February 1941
Director
Appointed N/A
Resigned 08 Feb 2002

DAVIES, George Harold

Resigned
Blackbridge House, Milford HavenSA73 1DJ
Born February 1941
Director
Appointed N/A
Resigned 06 Feb 1992

DAVIES, Mark

Resigned
Newton Noyes House, Milford HavenSA73 1DJ
Born December 1960
Director
Appointed N/A
Resigned 07 Oct 2009

DAVIES, Sonia

Resigned
Tregenna, HaverfordwestSA62 3SX
Born June 1944
Director
Appointed N/A
Resigned 26 Jan 1996

KISS, Martin Robert Alan

Resigned
Coed Y Bryn, LlandysulSA44 5LX
Born June 1961
Director
Appointed 07 Oct 2009
Resigned 20 Feb 2020

SANDERS, Kenneth

Resigned
New House, HaverfordwestSA62 4LQ
Born September 1931
Director
Appointed N/A
Resigned 30 Oct 1997

SMEDLEY, Thomas Stephen

Resigned
Woodlands, Milford HavenSA73 1ET
Born June 1946
Director
Appointed 26 Jan 1996
Resigned 07 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Robert Alan Kiss

Ceased
Waterloo Industrial Estate, Pembroke DockSA72 4RR
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2020

Mr David Wright

Active
Waterloo Industrial Estate, Pembroke DockSA72 4RR
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Medium
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
14 February 2011
MG02MG02
Legacy
3 February 2011
MG01MG01
Legacy
27 January 2011
MG01MG01
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Legacy
20 October 2009
MG01MG01
Legacy
20 October 2009
MG01MG01
Appoint Person Secretary Company With Name
19 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
15 October 2009
MG01MG01
Legacy
15 October 2009
MG01MG01
Legacy
14 October 2009
MG01MG01
Legacy
13 October 2009
122122
Legacy
12 October 2009
MG02MG02
Legacy
12 October 2009
MG02MG02
Legacy
12 October 2009
MG02MG02
Legacy
12 October 2009
MG02MG02
Certificate Re Registration Public Limited Company To Private
30 September 2009
CERT10CERT10
Re Registration Memorandum Articles
30 September 2009
MARMAR
Legacy
30 September 2009
5353
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
14 August 2009
403aParticulars of Charge Subject to s859A
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 2003
AUDAUD
Accounts With Accounts Type Full
3 September 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Miscellaneous
7 May 1998
MISCMISC
Legacy
23 January 1998
169169
Legacy
23 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
122122
Legacy
4 December 1996
88(2)R88(2)R
Legacy
4 December 1996
122122
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
11 April 1996
288288
Legacy
28 March 1996
288288
Legacy
28 March 1996
122122
Memorandum Articles
20 March 1996
MEM/ARTSMEM/ARTS
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Resolution
20 March 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
7 October 1992
395Particulars of Mortgage or Charge
Legacy
26 August 1992
288288
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
3 March 1992
288288
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
1 May 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
395Particulars of Mortgage or Charge
Legacy
12 April 1991
287Change of Registered Office
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
8 November 1988
288288
Legacy
8 November 1988
288288
Legacy
5 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
7 December 1987
403aParticulars of Charge Subject to s859A
Legacy
6 August 1987
288288
Legacy
17 June 1987
288288
Legacy
31 March 1987
288288
Legacy
12 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Certificate Change Of Name Company
1 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1986
REREG(U)REREG(U)
Legacy
2 June 1986
122122
Legacy
30 April 1986
288288
Incorporation Company
28 February 1986
NEWINCIncorporation