Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tecni-Form Limited
Tecni-Form Limited is an active company incorporated on 26 March 1970 with the registered office located in Hove, East Sussex. Tecni-Form Limited was registered 55 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00975813
Private limited company
Age
55 years
Incorporated
26 March 1970
Size
Unreported
Confirmation
Submitted
Dated
28 September 2024
(11 months ago)
Next confirmation dated
28 September 2025
Due by
12 October 2025
(1 month remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Tecni-Form Limited
Contact
Address
4 English Business Park
English Close
Hove
BN3 7ET
England
Same address for the past
8 years
Companies in BN3 7ET
Telephone
01273723591
Email
Available in Endole App
Website
Tecni-form.com
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Mr Christopher Lawrence Fecher
Director • PSC • British • Lives in England • Born in Aug 1946
Howard John Brook Shaw
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Aug 1962
Mrs Claire Lynda Margaret Fecher
Director • British • Lives in England • Born in Nov 1946
Craig Nigel Allen
Director • Mechanical Engineer • British • Lives in England • Born in Feb 1970
Jonathan Raphael Gordon Ross
Director • British • Lives in England • Born in Jul 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bridbeech Limited
Howard John Brook Shaw, Mr Christopher Lawrence Fecher, and 1 more are mutual people.
Active
Acoustic Attenuations Ltd
Mr Christopher Lawrence Fecher and are mutual people.
Active
See All Mutual Companies
Brands
Tecni-Form Limited
Tecni-Form has been involved in rotomoulding since 1970, providing plastic components through manufacturing processes.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£38.42K
Increased by £6.72K (+21%)
Turnover
Unreported
Same as previous period
Employees
67
Decreased by 3 (-4%)
Total Assets
£2.06M
Increased by £60.06K (+3%)
Total Liabilities
-£1.29M
Decreased by £49.67K (-4%)
Net Assets
£766.93K
Increased by £109.72K (+17%)
Debt Ratio (%)
63%
Decreased by 4.37% (-7%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Shares Cancelled
9 Months Ago on 4 Dec 2024
Own Shares Purchased
9 Months Ago on 4 Dec 2024
Jonathan Raphael Gordon Ross Resigned
10 Months Ago on 1 Nov 2024
Mr Howard John Brook Shaw Details Changed
11 Months Ago on 5 Oct 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Mr Craig Nigel Allen Appointed
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 5 Months Ago on 26 Mar 2024
Christine Rose Bailey Resigned
1 Year 6 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover Tecni-Form Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Cancellation of shares. Statement of capital on 31 October 2024
Submitted on 4 Dec 2024
Purchase of own shares.
Submitted on 4 Dec 2024
Resolutions
Submitted on 14 Nov 2024
Termination of appointment of Jonathan Raphael Gordon Ross as a director on 1 November 2024
Submitted on 14 Nov 2024
Director's details changed for Mr Howard John Brook Shaw on 5 October 2024
Submitted on 5 Oct 2024
Confirmation statement made on 28 September 2024 with no updates
Submitted on 30 Sep 2024
Appointment of Mr Craig Nigel Allen as a director on 19 August 2024
Submitted on 29 Aug 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Termination of appointment of Christine Rose Bailey as a director on 29 February 2024
Submitted on 5 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs