Background WavePink WaveYellow Wave

TECNIK ENGINEERING LIMITED (03031159)

TECNIK ENGINEERING LIMITED (03031159) is an active UK company. incorporated on 9 March 1995. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. TECNIK ENGINEERING LIMITED has been registered for 31 years. Current directors include BOWSER, Adam James, HALL, David.

Company Number
03031159
Status
active
Type
ltd
Incorporated
9 March 1995
Age
31 years
Address
Block G1 Dandy Bank Road, Kingswinford, DY6 7TD
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
BOWSER, Adam James, HALL, David
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECNIK ENGINEERING LIMITED

TECNIK ENGINEERING LIMITED is an active company incorporated on 9 March 1995 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. TECNIK ENGINEERING LIMITED was registered 31 years ago.(SIC: 25110)

Status

active

Active since 31 years ago

Company No

03031159

LTD Company

Age

31 Years

Incorporated 9 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

N J J LIMITED
From: 9 March 1995To: 1 October 1998
Contact
Address

Block G1 Dandy Bank Road Pensnett Trading Estate Kingswinford, DY6 7TD,

Previous Addresses

Unit 15 Rockfield Road Hereford HR1 2UA
From: 9 March 1995To: 6 June 2023
Timeline

13 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Mar 95
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
May 23
Loan Secured
May 23
Loan Secured
Feb 26
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOWSER, Adam James

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born September 1984
Director
Appointed 30 May 2023

HALL, David

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1973
Director
Appointed 30 May 2023

DAVIS, Gemma Louise

Resigned
9 Thirsk Avenue, HerefordHR4 9UE
Secretary
Appointed 01 Oct 2007
Resigned 31 Dec 2011

JACKS, James Arthur

Resigned
17 Heol Y Dderwen, LlandysulSA44 4RW
Secretary
Appointed 10 Mar 1995
Resigned 01 Oct 2007

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 09 Mar 1995
Resigned 10 Mar 1995

GOGNA, Surbjit

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born December 1969
Director
Appointed 30 May 2023
Resigned 12 Mar 2026

JACKS, Nicholas James

Resigned
Shucknall Hill, HerefordHR1 3SW
Born October 1961
Director
Appointed 10 Mar 1995
Resigned 30 May 2023

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 09 Mar 1995
Resigned 10 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Dandy Bank Road, KingswinfordDY6 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023

Mr Nicholas James Jacks

Ceased
Rockfield Road, HerefordHR1 2UA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2023
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
PARENT_ACCPARENT_ACC
Legacy
3 December 2024
GUARANTEE2GUARANTEE2
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 August 2023
AA01Change of Accounting Reference Date
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 May 2018
AAMDAAMD
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Termination Secretary Company With Name
21 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
288cChange of Particulars
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
30 January 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
13 July 2004
395Particulars of Mortgage or Charge
Legacy
12 June 2004
395Particulars of Mortgage or Charge
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2003
AAAnnual Accounts
Accounts Amended With Made Up Date
6 April 2003
AAMDAAMD
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2001
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
23 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
1 August 1995
287Change of Registered Office
Legacy
22 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
287Change of Registered Office
Incorporation Company
9 March 1995
NEWINCIncorporation