Company NameTechnik Ground Solutions Limited
Company StatusActive
Company Number07874856
CategoryPrivate Limited Company
Incorporation Date8 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Stuart Whinfield
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Graham William Lewis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Kevin Alexander Christie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Carl Matthew England
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed30 June 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Paul Woodfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websiteminipilingservices.com
Telephone01928 579464
Telephone regionRuncorn

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£8,613
Cash£118,871
Current Liabilities£292,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months from now)

Charges

26 August 2022Delivered on: 30 August 2022
Persons entitled:
Ares Management Limited as Security Agent for the Secured
Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
7 June 2012Delivered on: 9 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 January 2017Confirmation statement made on 8 December 2016 with updates (7 pages)
27 January 2017Confirmation statement made on 8 December 2016 with updates (7 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 765
(7 pages)
1 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 765
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Change of share class name or designation (2 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
17 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
17 August 2015Change of share class name or designation (2 pages)
13 February 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 765
(4 pages)
13 February 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 765
(4 pages)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Purchase of own shares. (3 pages)
2 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 765
(7 pages)
2 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 765
(7 pages)
2 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 765
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 909
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 849
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 861
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 933
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 849
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 957
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 885
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 945
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 897
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 28 February 2014
  • GBP 933
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 873
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 885
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 921
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 December 2013
  • GBP 957
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 837
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 921
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 897
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 873
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 837
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 30 April 2014
  • GBP 909
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 29 August 2014
  • GBP 861
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 31 January 2014
  • GBP 945
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 981
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 969
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 29 November 2013
  • GBP 969
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 981
(4 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
9 December 2014Purchase of own shares. (3 pages)
11 November 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
(4 pages)
11 November 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,000
(4 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 September 2012Appointment of Paul Stuart Whinfield as a director (3 pages)
10 September 2012Appointment of Paul Stuart Whinfield as a director (3 pages)
10 September 2012Appointment of Graham William Lewis as a director (3 pages)
10 September 2012Appointment of Graham William Lewis as a director (3 pages)
29 August 2012Appointment of Kevin Alexander Christie as a director (3 pages)
29 August 2012Appointment of Kevin Alexander Christie as a director (3 pages)
9 August 2012Registered office address changed from Canalside Court Manor Park 3 Warrington Road Runcorn WA7 1TB on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Canalside Court Manor Park 3 Warrington Road Runcorn WA7 1TB on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Canalside Court Manor Park 3 Warrington Road Runcorn WA7 1TB on 9 August 2012 (1 page)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Termination of appointment of Stuart Scott-Goldstone as a director (2 pages)
14 March 2012Appointment of Mr Paul Woodfield as a director (3 pages)
14 March 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 5-7 Grosvenor Court Foregate Street Chester CH1 1HG England on 14 March 2012 (2 pages)
14 March 2012Termination of appointment of Stuart Scott-Goldstone as a director (2 pages)
14 March 2012Appointment of Mr Paul Woodfield as a director (3 pages)
8 December 2011Incorporation (13 pages)
8 December 2011Incorporation (13 pages)