Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tecni-Form LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Trade Debtors£1,016,461 +16.44%
Employees£70 +7.14%
Total assets£832,897 +14.31%

PETER FANNING POLYFORM LIMITED

Details

Company type Private Limited Company, Active
Company Number 00975813
Record last updated Wednesday, March 6, 2024 9:00:12 AM UTC
Official Address Goldstone Lane Hove Park
There are 4 companies registered at this street
Postal Code BN37BU
Sector Manufacture of other plastic products

Charts

Visits

TECNI-FORM LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Feb 29, 2024 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Mar 6, 2023 Appointment of a woman Appointment of a woman
Registry Mar 31, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Mar 18, 2014 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 14, 2014 Appointment of a woman Appointment of a woman
Financials Feb 20, 2014 Annual accounts Annual accounts
Registry Oct 18, 2013 Annual return Annual return
Registry Aug 28, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Aug 21, 2013 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Financials Oct 30, 2012 Annual accounts Annual accounts
Registry Sep 28, 2012 Annual return Annual return
Registry Oct 12, 2011 Annual return 9758... Annual return 9758...
Registry Oct 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 24, 2011 Annual accounts Annual accounts
Registry Jun 23, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Apr 6, 2011 Annual accounts Annual accounts
Registry Mar 21, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 12, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2010 Annual return Annual return
Registry Aug 17, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 17, 2010 Statement of satisfaction in full or in part of mortgage or charge 9758... Statement of satisfaction in full or in part of mortgage or charge 9758...
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Registry Mar 11, 2010 Change of particulars for director 9758... Change of particulars for director 9758...
Registry Mar 11, 2010 Change of particulars for director Change of particulars for director
Registry Mar 11, 2010 Change of particulars for director 9758... Change of particulars for director 9758...
Registry Mar 11, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 9, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Mar 9, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Sep 30, 2009 Annual return Annual return
Registry Sep 30, 2009 Resignation of a director Resignation of a director
Financials May 5, 2009 Annual accounts Annual accounts
Registry Dec 4, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2008 Annual return Annual return
Registry Sep 30, 2008 Resignation of a director Resignation of a director
Registry May 13, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 1, 2008 Annual accounts Annual accounts
Registry Dec 12, 2007 Annual return Annual return
Registry Nov 26, 2007 Appointment of a director Appointment of a director
Financials May 3, 2007 Annual accounts Annual accounts
Registry Feb 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 9758... Declaration of satisfaction in full or in part of a mortgage or charge 9758...
Registry Feb 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 10, 2006 Annual return Annual return
Registry Aug 14, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 9, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 1, 2006 Memorandum of association Memorandum of association
Registry Jul 19, 2006 Change of name certificate Change of name certificate
Registry Jul 19, 2006 Company name change Company name change
Financials Mar 28, 2006 Annual accounts Annual accounts
Registry Jan 30, 2006 Resignation of a secretary Resignation of a secretary
Registry Jan 30, 2006 Annual return Annual return
Registry Aug 31, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 31, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 31, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 10, 2005 Appointment of a director Appointment of a director
Financials Nov 4, 2004 Annual accounts Annual accounts
Registry Oct 12, 2004 Annual return Annual return
Registry Oct 12, 2004 Resignation of a director Resignation of a director
Registry Jul 29, 2004 Appointment of a director Appointment of a director
Financials Jun 18, 2004 Annual accounts Annual accounts
Registry Feb 17, 2004 Annual return Annual return
Financials Oct 31, 2003 Annual accounts Annual accounts
Registry Sep 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 22, 2002 Annual return Annual return
Financials May 5, 2002 Annual accounts Annual accounts
Registry Oct 2, 2001 Annual return Annual return
Financials Jun 6, 2001 Annual accounts Annual accounts
Registry Dec 18, 2000 Appointment of a director Appointment of a director
Registry Oct 5, 2000 Annual return Annual return
Financials May 3, 2000 Annual accounts Annual accounts
Registry Oct 25, 1999 Annual return Annual return
Financials May 4, 1999 Annual accounts Annual accounts
Registry Nov 6, 1998 Annual return Annual return
Registry Nov 2, 1998 Appointment of a director Appointment of a director
Financials May 6, 1998 Annual accounts Annual accounts
Registry Dec 5, 1997 Annual return Annual return
Financials May 2, 1997 Annual accounts Annual accounts
Registry Dec 6, 1996 Annual return Annual return
Registry Aug 20, 1996 Annual return 9758... Annual return 9758...
Financials May 3, 1996 Annual accounts Annual accounts
Registry Nov 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 1995 Annual return Annual return
Registry Jun 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials May 26, 1995 Annual accounts Annual accounts
Registry Aug 12, 1994 Change of name certificate Change of name certificate
Registry Jul 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1994 Particulars of a mortgage or charge 9758... Particulars of a mortgage or charge 9758...
Registry Sep 16, 1993 Annual return Annual return
Registry Jul 12, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Jul 5, 1993 Annual accounts Annual accounts
Registry Nov 23, 1992 Annual return Annual return
Financials Nov 23, 1992 Annual accounts Annual accounts
Registry Jun 11, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 4, 1992 Annual return Annual return
Financials Nov 7, 1991 Annual accounts Annual accounts
Financials Apr 26, 1991 Annual accounts 9758... Annual accounts 9758...
Registry Mar 22, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 15, 1990 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy