TECHNIQUE PUBLISHING CO LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD  IG6 3TU
  • Liquidation
  • Private Limited Company
  • Company No. 02742844
  • Last Updated: 01 Oct 2022

Company Profile

TECHNIQUE PUBLISHING CO LIMITED was incorporated on Wednesday, August 26, 1992 as a Private Limited Company with registered address in ILFORD. TECHNIQUE PUBLISHING CO LIMITED has the status: Liquidation and it's listed in the following category: Publishing of consumer and business journals and periodicals. This Private Limited Company has been operating for 32 years 5 months and 28 days.

Name TECHNIQUE PUBLISHING CO LIMITED
Company number 02742844
Company type Private Limited Company
Incorporation date 26 Aug 1992
Status Liquidation
Industry (SIC 2007)

Address

Registered Address RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
IG6 3TU
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Roy Keith Chenery Nationality: British Dates: Saturday, March 31, 2018 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Michael Scanlon Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, February 22, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Mary Scanlon Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, February 22, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Jane Louise Mary Chenery Nationality: British Dates: Thursday, June 30, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 August
Next annual accounts due 31 May 2021, (-1364 days left)
Latest accounts 31 August 2019
Next confirmation statement due 23 September 2016
Last confirmation statement dated 26 August 2015

Mortgages

Total of Mortgages 4
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
TECHNIQUE PUBLISHING CO LIMITED 26 Aug 1992