Company NameTechseal Limited
DirectorsDaryush Farshchi-Heidari and Winifred Ruth Farshchi
Company StatusActive
Company Number02141229
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Winifred Ruth Farshchi
StatusCurrent
Appointed09 March 2010(22 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressArchery House
Leycester Rd
Knutsford
Cheshire
WA16 8QR
Director NameMr Daryush Farshchi-Heidari
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(26 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Winifred Ruth Farshchi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(26 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArchery House Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameMrs Ruth Farshchi
NationalityBritish
StatusResigned
Appointed20 March 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 09 March 2010)
RoleCompany Director
Correspondence AddressArchery House Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Hamid Farshchi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIranian
StatusResigned
Appointed08 March 2010(22 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressArchery House
Leycester Rd
Knutsford
Cheshire
WA16 8QR
Director NameMr Hamid Farshchi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIranian
StatusResigned
Appointed08 March 2010(22 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressArchery House
Leycester Rd
Knutsford
Cheshire
WA16 8QR

Contact

Telephone01565 652773
Telephone regionKnutsford

Location

Registered AddressArchery House
Leycester Rd
Knutsford
Cheshire
WA16 8QR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2013
Net Worth£182,017
Cash£167,811
Current Liabilities£117,213

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Charges

31 August 1999Delivered on: 16 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 May 1993Delivered on: 7 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us$ 57400.96 with interest held by the bank on account no.01-03085139 Earmarked or designated to the company.
Outstanding

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
23 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
17 April 2018Statement of capital on 17 April 2018
  • GBP 1
(3 pages)
17 April 2018Statement by Directors (1 page)
17 April 2018Solvency Statement dated 29/03/18 (1 page)
17 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 January 2017Director's details changed for Mr Daryush Farshchi-Heidari on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Daryush Farshchi-Heidari on 16 January 2017 (2 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 80,000
(5 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 80,000
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
(4 pages)
21 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
(4 pages)
21 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 80,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,000
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,000
(4 pages)
20 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 80,000
(4 pages)
6 March 2014Appointment of Mr Daryush Farshchi-Heidari as a director (2 pages)
6 March 2014Termination of appointment of Hamid Farshchi as a director (1 page)
6 March 2014Termination of appointment of Hamid Farshchi as a director (1 page)
6 March 2014Appointment of Mrs Winifred Ruth Farshchi as a director (2 pages)
6 March 2014Appointment of Mrs Winifred Ruth Farshchi as a director (2 pages)
6 March 2014Appointment of Mr Daryush Farshchi-Heidari as a director (2 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Appointment of Mrs Winifred Ruth Farshchi as a secretary (1 page)
8 June 2010Appointment of Mrs Winifred Ruth Farshchi as a secretary (1 page)
8 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Ruth Farshchi as a secretary (1 page)
8 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Ruth Farshchi as a secretary (1 page)
4 June 2010Appointment of Mr Hamid Farshchi as a director (2 pages)
4 June 2010Termination of appointment of Hamid Farshchi as a director (1 page)
4 June 2010Appointment of Mr Hamid Farshchi as a director (2 pages)
4 June 2010Termination of appointment of Hamid Farshchi as a director (1 page)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Return made up to 09/03/09; full list of members (5 pages)
6 April 2009Return made up to 09/03/09; full list of members (5 pages)
29 July 2008Return made up to 09/03/08; no change of members (6 pages)
29 July 2008Return made up to 09/03/08; no change of members (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Return made up to 09/03/07; no change of members (6 pages)
16 August 2007Return made up to 09/03/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2006Return made up to 09/03/06; full list of members (2 pages)
23 May 2006Return made up to 09/03/06; full list of members (2 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2005Return made up to 09/03/05; full list of members (6 pages)
11 April 2005Return made up to 09/03/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 09/03/04; full list of members (6 pages)
29 June 2004Return made up to 09/03/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 March 2003Return made up to 09/03/03; full list of members (6 pages)
4 March 2003Return made up to 09/03/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 May 2002Return made up to 09/03/02; full list of members (6 pages)
17 May 2002Return made up to 09/03/02; full list of members (6 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 March 2001Return made up to 09/03/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
20 March 2000Return made up to 09/03/00; full list of members (6 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
15 March 1999Return made up to 09/03/99; no change of members (4 pages)
15 March 1999Return made up to 09/03/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
8 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1997Return made up to 20/03/97; full list of members (6 pages)
10 March 1997Return made up to 20/03/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
28 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 April 1996Return made up to 20/03/96; no change of members (4 pages)
2 April 1996Return made up to 20/03/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
23 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1987Incorporation (13 pages)
18 June 1987Incorporation (13 pages)