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

TECHNICS GROUP LIMITED

TECHNICS HOUSE UNIT 1M, MERROW BUSINESS PARK, GUILDFORD, GU4 7WA,
Company Registration Number
03802518
Private Limited Company
Active

Company Overview

About Technics Group Ltd
TECHNICS GROUP LIMITED was founded on 1999-07-08 and has its registered office in Guildford. The organisation's status is listed as "Active". Technics Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TECHNICS GROUP LIMITED
 
Legal Registered Office
TECHNICS HOUSE UNIT 1M
MERROW BUSINESS PARK
GUILDFORD
GU4 7WA
Other companies in GU4
 
Filing Information
Company Number 03802518
Company ID Number 03802518
Date formed 1999-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB415644306  
Last Datalog update: 2025-08-06 08:07:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICS GROUP LIMITED
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 TECHNICS GROUP LIMITED
The following companies were found which have the same name as TECHNICS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNICS GROUP PTY LTD Active Company formed on the 2020-08-05

Company Officers of TECHNICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM OWEN MILLS
Director 1999-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANN MCISAAC
Company Secretary 2003-10-09 2008-04-07
ALLAN GEORGE WILKIE
Company Secretary 2003-05-09 2003-10-09
MARIA MILLS
Company Secretary 1999-07-08 2002-08-14
MARIA MILLS
Director 1999-07-08 2002-08-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-07-08 1999-07-08
LONDON LAW SERVICES LIMITED
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM OWEN MILLS SAFE APPS LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
GRAHAM OWEN MILLS U.K. LAND AND HYDROGRAPHIC SURVEY ASSOCIATION LIMITED Director 2007-03-14 CURRENT 1979-10-03 Active
GRAHAM OWEN MILLS MURRMILL DEVELOPMENTS LIMITED Director 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-05-12
GRAHAM OWEN MILLS ENVIROTECHNICS LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active
GRAHAM OWEN MILLS MERROW BUSINESS PARK MANAGEMENT LTD Director 1998-12-11 CURRENT 1994-01-26 Active
GRAHAM OWEN MILLS SUBTECHNICS LIMITED Director 1998-11-17 CURRENT 1998-11-17 Active
GRAHAM OWEN MILLS SITECHNICS LIMITED Director 1997-09-18 CURRENT 1997-09-18 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
2025-07-21CONFIRMATION STATEMENT MADE ON 21/07/25, WITH NO UPDATES
2025-07-18CONFIRMATION STATEMENT MADE ON 07/07/25, WITH NO UPDATES
2025-06-30Unaudited abridged accounts made up to 2024-09-30
2025-03-18REGISTRATION OF A CHARGE / CHARGE CODE 038025180001
2024-06-25Unaudited abridged accounts made up to 2023-09-30
2023-07-18CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Technics House Merrow Business Centre Guildford Surrey GU4 7WA
2023-06-29Unaudited abridged accounts made up to 2022-09-30
2022-09-08Unaudited abridged accounts made up to 2021-09-30
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-23PSC04Change of details for Mr Graham Owen Millss as a person with significant control on 2021-02-23
2021-02-17AP01DIRECTOR APPOINTED MR JOHN MARCUS MACINTYRE
2021-02-15AA01Current accounting period extended from 31/07/21 TO 30/09/21
2020-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0108/07/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0108/07/14 ANNUAL RETURN FULL LIST
2014-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-08AR0108/07/13 ANNUAL RETURN FULL LIST
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-07-18AR0108/07/12 ANNUAL RETURN FULL LIST
2011-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-19AR0108/07/11 ANNUAL RETURN FULL LIST
2011-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-20AR0108/07/10 ANNUAL RETURN FULL LIST
2009-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-08-27363aReturn made up to 08/07/09; full list of members
2008-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08
2008-08-14363aReturn made up to 08/07/08; full list of members
2008-08-07288cDirector's change of particulars / graham mills / 01/01/2008
2008-05-07288bAppointment terminated secretary tracy mcisaac
2007-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/07
2007-08-08363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-01363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-25363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-04-11ELRESS366A DISP HOLDING AGM 08/10/04
2005-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-04-11ELRESS252 DISP LAYING ACC 08/10/04
2005-04-11ELRESS386 DISP APP AUDS 08/10/04
2004-07-26363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-10-20288bSECRETARY RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED
2003-08-09363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-15288aNEW SECRETARY APPOINTED
2002-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-02363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-03363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-28363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-10-05288aNEW DIRECTOR APPOINTED
1999-09-27288bDIRECTOR RESIGNED
1999-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-27287REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-27288bSECRETARY RESIGNED
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to TECHNICS GROUP LIMITED 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 TECHNICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TECHNICS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-09-30

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 TECHNICS GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHNICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICS GROUP LIMITED
Trademarks
We have not found any records of TECHNICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICS GROUP LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as TECHNICS GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICS GROUP LIMITED 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 TECHNICS GROUP LIMITED 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 TECHNICS GROUP LIMITED 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.