ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Technitex Limited

Technitex Limited is an active company incorporated on 25 June 1986 with the registered office located in Birkenhead, Merseyside. Technitex Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02031148
Private limited company
Age
39 years
Incorporated 25 June 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (3 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 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
77 Market Street
Birkenhead
Merseyside
CH41 6AN
England
Same address for the past 8 years
Telephone
01613068500
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • Sales Director • British • Lives in Wales • Born in Nov 1969
Director • Salesman • British • Lives in UK • Born in May 1968
Mrs Clare Louise Lovatt
PSC • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plastok (Meshes & Filtration) Limited
Karl John Lovatt and David Francis Sanders are mutual people.
Active
Plastok Associates Limited
Karl John Lovatt and David Francis Sanders are mutual people.
Active
Plastok Separation Systems Limited
Karl John Lovatt and David Francis Sanders are mutual people.
Active
Technical Fabrics (U.K.) Limited
Karl John Lovatt and David Francis Sanders are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£103.86K
Decreased by £11.52K (-10%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£106.28K
Decreased by £11K (-9%)
Total Liabilities
-£1.7K
Increased by £796 (+89%)
Net Assets
£104.58K
Decreased by £11.79K (-10%)
Debt Ratio (%)
2%
Increased by 0.83% (+108%)
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Mrs Donna Elaine Lewis Details Changed
10 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Jun 2024
David Francis Sanders Resigned
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 28 Jun 2023
Full Accounts Submitted
2 Years 8 Months Ago on 7 Jan 2023
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Full Accounts Submitted
3 Years Ago on 2 Jan 2022
Get Credit Report
Discover Technitex Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 24 Dec 2024
Secretary's details changed for Mrs Donna Elaine Lewis on 1 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 13 June 2024 with no updates
Submitted on 13 Jun 2024
Termination of appointment of David Francis Sanders as a director on 5 June 2024
Submitted on 5 Jun 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 2 Jan 2024
Confirmation statement made on 16 June 2023 with no updates
Submitted on 28 Jun 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 7 Jan 2023
Confirmation statement made on 16 June 2022 with no updates
Submitted on 12 Jul 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 2 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year