ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Techneat Engineering Limited

Techneat Engineering Limited is an active company incorporated on 22 June 1984 with the registered office located in Ely, Cambridgeshire. Techneat Engineering Limited was registered 41 years ago.
Status
Active
Active since incorporation
Company No
01826948
Private limited company
Age
41 years
Incorporated 22 June 1984
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 July 2025 (1 month ago)
Next confirmation dated 19 July 2026
Due by 2 August 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
2 Henry Crabb Road
Littleport
Ely
Cambridgeshire
CB6 1SE
England
Address changed on 24 Sep 2024 (11 months ago)
Previous address was First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England
Telephone
01353862044
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Office Manager • British • Lives in UK • Born in Jan 1970
Director • Engineer • British • Lives in England • Born in Nov 1973
Director • Operations Director • British • Lives in UK • Born in May 1979
Director • British • Lives in England • Born in May 1972
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rocket Ag Ltd
James Peter English, Thomas William Neat, and 2 more are mutual people.
Active
Robydome Properties Limited
Thomas William Neat and Jane Sharp are mutual people.
Active
Techneat Holdings Limited
Thomas William Neat is a mutual person.
Active
Robydome Limited
Thomas William Neat is a mutual person.
Active
Maclev Ltd
Jamie Macdonald is a mutual person.
Active
Hall And Techneat Developments Limited
Thomas William Neat is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£1.35M
Increased by £97.99K (+8%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 4 (+14%)
Total Assets
£5.13M
Increased by £852.63K (+20%)
Total Liabilities
-£2.69M
Increased by £545.48K (+25%)
Net Assets
£2.44M
Increased by £307.15K (+14%)
Debt Ratio (%)
52%
Increased by 2.3% (+5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Full Accounts Submitted
4 Months Ago on 15 Apr 2025
Accounting Period Shortened
7 Months Ago on 20 Jan 2025
Rocket Ag Ltd (PSC) Details Changed
11 Months Ago on 24 Sep 2024
Mr Thomas William Neat Details Changed
11 Months Ago on 24 Sep 2024
Mr Jamie Macdonald Details Changed
11 Months Ago on 24 Sep 2024
Mrs Jane Sharp Details Changed
11 Months Ago on 24 Sep 2024
Mr James Peter English Details Changed
11 Months Ago on 24 Sep 2024
Olibhe Collins Details Changed
11 Months Ago on 24 Sep 2024
Registered Address Changed
11 Months Ago on 24 Sep 2024
Get Credit Report
Discover Techneat Engineering Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 July 2025 with no updates
Submitted on 23 Jul 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 15 Apr 2025
Current accounting period shortened from 30 November 2025 to 31 October 2025
Submitted on 20 Jan 2025
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to 2 Henry Crabb Road Littleport Ely Cambridgeshire CB6 1SE on 24 September 2024
Submitted on 24 Sep 2024
Secretary's details changed for Olibhe Collins on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr James Peter English on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mrs Jane Sharp on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr Jamie Macdonald on 24 September 2024
Submitted on 24 Sep 2024
Director's details changed for Mr Thomas William Neat on 24 September 2024
Submitted on 24 Sep 2024
Change of details for Rocket Ag Ltd as a person with significant control on 24 September 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year