Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHREX LTD
Company Information for

TECHREX LTD

11 CHURCH ROAD, WICKHAM ST PAUL, HALSTEAD, ESSEX, CO9 2PL,
Company Registration Number
03357637
Private Limited Company
Active

Company Overview

About Techrex Ltd
TECHREX LTD was founded on 1997-04-22 and has its registered office in Halstead. The organisation's status is listed as "Active". Techrex Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TECHREX LTD
 
Legal Registered Office
11 CHURCH ROAD
WICKHAM ST PAUL
HALSTEAD
ESSEX
CO9 2PL
Other companies in CO5
 
Filing Information
Company Number 03357637
Company ID Number 03357637
Date formed 1997-04-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 06/10/2023
Account next due 06/07/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 08:13:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHREX LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TECHREX LTD
The following companies were found which have the same name as TECHREX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Techrexx Ltd. 2609 Fenton Road Ottawa Ontario K1T 3T8 Dissolved Company formed on the 2017-10-08

Company Officers of TECHREX LTD

Current Directors
Officer Role Date Appointed
IAN FREDERICK GRAHAM
Director 1997-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
B W WHIFFIN & CO LTD
Company Secretary 2005-09-04 2014-04-22
SARAH ELIZABETH GRAHAM
Company Secretary 1997-05-12 2014-04-22
BOOKWISE WORKSHOP LTD
Company Secretary 2001-06-21 2005-09-06
DAVID BLACK
Nominated Secretary 1997-04-22 1997-05-12
DAVID BLACK
Nominated Director 1997-04-22 1997-05-12
DENNIS BLACK
Nominated Director 1997-04-22 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FREDERICK GRAHAM DRUM MILLLIG ASSOCIATES LTD Director 2017-09-18 CURRENT 2017-09-18 Active
IAN FREDERICK GRAHAM CARBON BLACK SYSTEM LTD. Director 2015-03-31 CURRENT 2004-10-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 06/10/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/20
2020-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/20 FROM 90 High Street Kelvedon Colchester Essex CO5 9AA
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/19
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/18
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 06/10/16
2016-11-17CH01Director's details changed for Mr Ian Frederick Graham on 2016-11-17
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-03AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-02AA06/10/15 TOTAL EXEMPTION SMALL
2015-12-02AA06/10/15 TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 6
2015-04-30AR0122/04/15 ANNUAL RETURN FULL LIST
2014-11-05AA06/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-24AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY SARAH GRAHAM
2014-04-24TM02APPOINTMENT TERMINATED, SECRETARY B W WHIFFIN & CO LTD
2014-03-27AA06/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0122/04/13 ANNUAL RETURN FULL LIST
2013-03-26AA06/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AA06/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0122/04/12 ANNUAL RETURN FULL LIST
2011-05-12AR0122/04/11 ANNUAL RETURN FULL LIST
2011-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH ELIZABETH GRAHAM on 2011-04-22
2011-03-09AA06/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-10AR0122/04/10 ANNUAL RETURN FULL LIST
2010-05-10CH04SECRETARY'S DETAILS CHNAGED FOR B W WHIFFIN & CO LTD on 2010-04-22
2009-12-05AA06/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AA01Previous accounting period shortened from 31/10/09 TO 06/10/09
2009-05-15363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-03-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-07288cSECRETARY'S CHANGE OF PARTICULARS / SARAH GRAHAM / 22/04/2008
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 22/04/2008
2008-04-04AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM / 28/01/2008
2007-05-11363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-20363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2005-09-20288bSECRETARY RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-05363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-04363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-06-29363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-07-17288aNEW SECRETARY APPOINTED
2001-06-16363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-09288cDIRECTOR'S PARTICULARS CHANGED
2000-11-06225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00
2000-05-15363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-01-27288cSECRETARY'S PARTICULARS CHANGED
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-21363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-10363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1998-02-1288(2)RAD 09/01/98--------- £ SI 2@1=2 £ IC 4/6
1997-11-07288cDIRECTOR'S PARTICULARS CHANGED
1997-11-07288cSECRETARY'S PARTICULARS CHANGED
1997-11-07287REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 329 QUEENS ROAD MAIDSTONE KENT ME16 0E7
1997-06-1388(2)RAD 15/05/97--------- £ SI 2@1=2 £ IC 2/4
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-06288aNEW SECRETARY APPOINTED
1997-05-23123NC INC ALREADY ADJUSTED 12/05/97
1997-05-21ORES04£ NC 100/110 12/05/97
1997-05-21288bDIRECTOR RESIGNED
1997-05-21287REGISTERED OFFICE CHANGED ON 21/05/97 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER CO1 1SB
1997-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TECHREX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHREX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHREX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-10-06 £ 4,698
Creditors Due Within One Year 2012-10-06 £ 8,143
Provisions For Liabilities Charges 2013-10-06 £ 0
Provisions For Liabilities Charges 2012-10-06 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-06
Annual Accounts
2014-10-06
Annual Accounts
2015-10-06
Annual Accounts
2016-10-06
Annual Accounts
2017-10-06
Annual Accounts
2018-10-06
Annual Accounts
2019-10-06
Annual Accounts
2020-10-06
Annual Accounts
2021-10-06

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHREX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-06 £ 0
Called Up Share Capital 2012-10-06 £ 0
Cash Bank In Hand 2013-10-06 £ 31,900
Cash Bank In Hand 2012-10-06 £ 24,083
Current Assets 2013-10-06 £ 151,900
Current Assets 2012-10-06 £ 144,083
Debtors 2013-10-06 £ 120,000
Debtors 2012-10-06 £ 120,000
Fixed Assets 2013-10-06 £ 47,953
Fixed Assets 2012-10-06 £ 48,053
Shareholder Funds 2013-10-06 £ 195,086
Shareholder Funds 2012-10-06 £ 183,901
Tangible Fixed Assets 2013-10-06 £ 0
Tangible Fixed Assets 2012-10-06 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHREX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TECHREX LTD
Trademarks
We have not found any records of TECHREX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHREX LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TECHREX LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TECHREX LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHREX LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHREX LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.