Company NameTechneco Homes Limited
DirectorLucan Ivor Fleet
Company StatusActive
Company Number07348605
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Lucan Ivor Fleet
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address65 Longton Avenue
London
SE26 6RF
Director NameMrs Georgina Kaye Fleet
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address65 Longton Avenue
London
SE26 6RF

Location

Registered Address65 Longton Avenue
London
SE26 6RF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London

Shareholders

1 at £1Lucan Ivor Fleet
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,566
Cash£7,343
Current Liabilities£24,937

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

28 January 2021Change of details for Mrs Georgina Kaye Fleet as a person with significant control on 26 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Lucan Ivor Fleet on 28 January 2021 (2 pages)
28 January 2021Change of details for Mr Lucan Ivor Fleet as a person with significant control on 26 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Lucan Ivor Fleet on 26 January 2021 (2 pages)
28 January 2021Registered office address changed from 65 Longton Avenue London SE26 6RF England to 65 Longton Avenue London SE26 6RF on 28 January 2021 (1 page)
28 January 2021Director's details changed for Mrs Georgina Kaye Fleet on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mrs Georgina Kaye Fleet on 26 January 2021 (2 pages)
21 January 2021Registered office address changed from 33 Colby Road London SE19 1HA to 65 Longton Avenue London SE26 6RF on 21 January 2021 (1 page)
14 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
23 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
22 May 2013Director's details changed for Miss Georgina Kaye Thompson on 26 May 2012 (2 pages)
22 May 2013Director's details changed for Miss Georgina Kaye Thompson on 26 May 2012 (2 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
21 May 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
21 February 2012Registered office address changed from Flat 17 St Giles Tower Gables Close, Camberwell London Greater London SE5 7QE United Kingdom on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Lucan Ivor Fleet on 17 January 2012 (3 pages)
21 February 2012Director's details changed for Mr Lucan Ivor Fleet on 17 January 2012 (3 pages)
21 February 2012Registered office address changed from Flat 17 St Giles Tower Gables Close, Camberwell London Greater London SE5 7QE United Kingdom on 21 February 2012 (2 pages)
4 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
4 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 August 2010Incorporation (22 pages)
17 August 2010Incorporation (22 pages)