Company NameTechno Holdings Limited
Company StatusActive
Company Number00949509
CategoryPrivate Limited Company
Incorporation Date7 March 1969(55 years, 2 months ago)
Previous NameTechno Holdings (Leeds) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Martin David Harris
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1990(21 years, 9 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
Appointed12 December 1990(21 years, 9 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(25 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressRegents Court 39a Harrogate Road
Leeds
West Yorkshire
LS7 3PD
Director NameMr Graham Andrew Harris
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 Pattison Road
Childs Hill West Hamstead
London
NW2 2HL
Director NameLinda Sharon Lee
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1994(25 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RolePharmacist
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(27 years, 1 month 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
Appointed12 December 1990(21 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 1994)
RoleChartered Accountant
Correspondence Address21 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Director NameLouis Nathan Harris
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(21 years, 9 months after company formation)
Appointment Duration25 years, 2 months (resigned 24 February 2016)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address19 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Director NameAdrienne June Harris
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(21 years, 9 months after company formation)
Appointment Duration30 years, 10 months (resigned 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DF
Secretary NameAlvin Harris Jacobs
NationalityBritish
StatusResigned
Appointed12 December 1990(21 years, 9 months after company formation)
Appointment Duration3 years, 9 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

6 at £1Sheryl Pamela Harris
6.00%
Ordinary
5 at £1Lynsey Rebecca Selman
5.00%
Ordinary
5 at £1Rachel Nicole Golding
5.00%
Ordinary
4 at £1Techno Constructions LTD
4.00%
Ordinary
26 at £1Geoffrey Michael Harris
26.00%
Ordinary
22 at £1Graham Andrew Harris
22.00%
Ordinary
21 at £1Linda Sharon Lee
21.00%
Ordinary
11 at £1Martin David Harris
11.00%
Ordinary

Financials

Year2014
Net Worth£321,017
Cash£281
Current Liabilities£30,779

Accounts

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

Returns

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

Charges

22 June 1993Delivered on: 1 July 1993
Persons entitled:
Geoffrey Michael Harris
Martin David Harris
Adrienne June Harris
Alvin Harris Jacobs

Classification: Legal charge
Secured details: £34,000 and further advances due from the company to the chargees.
Particulars: F/H property situate at and k/a 27 carr manor crescent leeds.
Outstanding
19 October 1989Delivered on: 27 October 1989
Satisfied on: 4 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stephen court developments limited therein to the chargee on any account whatsoever.
Particulars: Development at leeds road, rowdon, leeds west yorkshire t:no 142726.
Fully Satisfied
26 February 1988Delivered on: 7 March 1988
Satisfied on: 4 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or stenney court developments limited to the chargee on any account whatsoever.
Particulars: 7 king street and 1A york place leeds west yorkshire title no WYK321111.
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 no updates (3 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 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 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)
2 December 2016Termination of appointment of Louis Nathan Harris as a director on 24 February 2016 (1 page)
2 December 2016Termination of appointment of Louis Nathan Harris as a director on 24 February 2016 (1 page)
14 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(11 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 100
(11 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 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 100
(11 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 100
(11 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 100
(11 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 100
(11 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 100
(11 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 100
(11 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (11 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (11 pages)
24 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (11 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (11 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (11 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
20 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (11 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 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (9 pages)
4 December 2009Director's details changed for Martin David Harris 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 Alvin Harris Jacobs on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Adrienne June 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 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 (9 pages)
4 December 2009Director's details changed for Adrienne June 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 2009Annual return made up to 4 December 2009 with a full list of shareholders (9 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 Geoffrey Michael 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 Louis Nathan Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Louis Nathan Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Adrienne June Harris on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Louis Nathan Harris 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 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)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 12/12/08; full list of members (7 pages)
8 January 2009Return made up to 12/12/08; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Return made up to 12/12/07; no change of members (9 pages)
3 January 2008Return made up to 12/12/07; no change of members (9 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 12/12/06; full list of members (11 pages)
10 January 2007Return made up to 12/12/06; full list of members (11 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)
19 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 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)
16 December 2004Return made up to 12/12/04; full list of members (11 pages)
16 December 2004Return made up to 12/12/04; full list of members (11 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2003Return made up to 12/12/03; full list of members (11 pages)
31 December 2003Return made up to 12/12/03; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2001Return made up to 12/12/01; full list of members (10 pages)
14 December 2001Return made up to 12/12/01; full list of members (10 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 12/12/00; full list of members; amend (10 pages)
4 January 2001Return made up to 12/12/00; full list of members; amend (10 pages)
21 December 2000Return made up to 12/12/00; full list of members (10 pages)
21 December 2000Return made up to 12/12/00; full list of members (10 pages)
20 March 2000Return made up to 12/12/99; full list of members; amend (9 pages)
20 March 2000Return made up to 12/12/99; full list of members; amend (9 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 January 2000Return made up to 12/12/99; full list of members (10 pages)
6 January 2000Return made up to 12/12/99; full list of members (10 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Return made up to 12/12/98; full list of members (13 pages)
16 December 1998Return made up to 12/12/98; full list of members (13 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 December 1996Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 1996Registered office changed on 28/04/96 from: techno centre station road horsforth leeds LS18 5NS (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: techno centre station road horsforth leeds LS18 5NS (1 page)
28 April 1996New director appointed (2 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
10 January 1996Return made up to 12/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
10 January 1996Return made up to 12/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)