Company NameTechno Constructions Limited
Company StatusActive
Company Number00593178
CategoryPrivate Limited Company
Incorporation Date6 November 1957(66 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Graham Andrew Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleDesign Co-Ordinator
Country of ResidenceEngland
Correspondence Address39 Pattison Road
Childs Hill West Hamstead
London
NW2 2HL
Director NameMr Martin David Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Director NameMr Geoffrey Michael Harris
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressRegents Court 39a Harrogate Road
Leeds
West Yorkshire
LS7 3PD
Secretary NameMr Geoffrey Michael Harris
NationalityBritish
StatusCurrent
Appointed16 September 1994(36 years, 10 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceBritish
Correspondence AddressRegents Court 39a Harrogate Road
Leeds
West Yorkshire
LS7 3PD
Director NameLinda Sharon Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(37 years after company formation)
Appointment Duration29 years, 6 months
RolePhamacist
Country of ResidenceEngland
Correspondence Address63 Sandmoor Lane
Leeds
LS17 7EA
Director NameMr Alvin Harris Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(38 years, 5 months after company formation)
Appointment Duration28 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameAlvin Harris Jacobs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1994)
RoleChartered Accountant
Correspondence Address21 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Secretary NameAlvin Harris Jacobs
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address21 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT

Contact

Telephone0113 2374300
Telephone regionLeeds

Location

Registered AddressRegents Court 39a Harrogate Road
Leeds
West Yorkshire
LS7 3PD
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

8.2k at £1Martin David Harris
27.17%
Ordinary
6.1k at £1Geoffrey Michael Harris
20.17%
Ordinary
5.9k at £1Graham Andrew Harris
19.67%
Ordinary
5.9k at £1Linda Sharon Lee
19.67%
Ordinary
3.5k at £1Adrienne June Harris
11.67%
Ordinary
500 at £1Louis Nathan Harris
1.67%
Ordinary

Financials

Year2014
Net Worth£1,325,567
Cash£125,133
Current Liabilities£559,194

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

27 March 1987Delivered on: 3 April 1987
Satisfied on: 22 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of pontefract lance leeds w yorkshire tn wyk 37074.
Fully Satisfied
15 September 1986Delivered on: 19 September 1986
Satisfied on: 25 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of swinnow road pudsey leeds west yorkshire title nowyk 307904.
Fully Satisfied

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
12 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Secretary's details changed for Mr Geoffrey Michael Harris on 17 December 2018 (1 page)
17 December 2018Director's details changed for Linda Sharon Lee on 17 December 2018 (2 pages)
17 December 2018Director's details changed for Mr Geoffrey Michael Harris on 17 December 2018 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30,000
(9 pages)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 30,000
(9 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,000
(9 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,000
(9 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 30,000
(9 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 30,000
(9 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 30,000
(9 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 30,000
(9 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (9 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 December 2009Director's details changed for Linda Sharon Lee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Graham Andrew Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Alvin Harris Jacobs on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Martin David Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Graham Andrew Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Alvin Harris Jacobs on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Martin David Harris on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Alvin Harris Jacobs on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Geoffrey Michael Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Graham Andrew Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Linda Sharon Lee on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Linda Sharon Lee on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Martin David Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Geoffrey Michael Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Geoffrey Michael Harris on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 31/12/07; no change of members (8 pages)
3 January 2008Return made up to 31/12/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
17 January 2004Return made up to 31/12/03; no change of members (8 pages)
17 January 2004Return made up to 31/12/03; no change of members (8 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 February 2003Memorandum and Articles of Association (11 pages)
8 February 2003Memorandum and Articles of Association (11 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 31/12/98; no change of members (10 pages)
8 January 1999Return made up to 31/12/98; no change of members (10 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (10 pages)
8 January 1997Return made up to 31/12/96; no change of members (10 pages)
28 April 1996Registered office changed on 28/04/96 from: techno centre station road horsforth leeds LS18 5BJ (1 page)
28 April 1996Registered office changed on 28/04/96 from: techno centre station road horsforth leeds LS18 5BJ (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 1957Certificate of incorporation (1 page)
6 November 1957Certificate of incorporation (1 page)