Technikraft Limited

DataGardener
live
Medium

Technikraft Limited

02124501Private Limited With Share Capital

Britannia Road, Goole, East Riding Of Yorkshir, DN146ET
Incorporated

21/04/1987

Company Age

39 years

Directors

5

Employees

74

SIC Code

20590

Risk

low risk

Company Overview

Registration, classification & business activity

Technikraft Limited (02124501) is a private limited with share capital incorporated on 21/04/1987 (39 years old) and registered in east riding of yorkshir, DN146ET. The company operates under SIC code 20590 - manufacture of other chemical products n.e.c..

Private Limited With Share Capital
SIC: 20590
Medium
Incorporated 21/04/1987
DN146ET
74 employees

Financial Overview

Total Assets

£7.37M

Liabilities

£1.58M

Net Assets

£5.78M

Turnover

£10.11M

Cash

£1.01M

Key Metrics

74

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2024
Memorandum Articles
Category:Incorporation
Date:17-11-2024
Resolution
Category:Resolution
Date:17-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-07-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:29-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Resolution
Category:Resolution
Date:29-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:25-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-11-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:22-07-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-07-2015
Capital Allotment Shares
Category:Capital
Date:04-06-2015
Capital Allotment Shares
Category:Capital
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2013
Capital Allotment Shares
Category:Capital
Date:06-06-2013
Memorandum Articles
Category:Incorporation
Date:28-05-2013
Resolution
Category:Resolution
Date:28-05-2013
Resolution
Category:Resolution
Date:22-05-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Annual Return
Date:08-12-2008
Legacy
Category:Officers
Date:25-11-2008
Legacy
Category:Officers
Date:25-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2008
Legacy
Category:Annual Return
Date:14-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2007
Legacy
Category:Annual Return
Date:11-12-2006

Import / Export

Imports
12 Months7
60 Months33
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date28/06/2025
Latest Accounts30/09/2024

Trading Addresses

Britannia Road, Goole, East Riding Of Yorkshir Dn, DN146ETRegistered

Contact