UKBizDB.co.uk

TECHNACRYL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Technacryl Limited. The company was founded 57 years ago and was given the registration number 00897522. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 6b, Park Street, Kidderminster, Worcestershire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:TECHNACRYL LIMITED
Company Number:00897522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 February 1967
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 6b, Park Street, Kidderminster, Worcestershire, DY11 6TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6b, Park Street, Kidderminster, DY11 6TN

Director02 April 2020Active
Unit 6b, Park Street, Kidderminster, United Kingdom, DY11 6TN

Director23 December 2010Active
21 Stow Park Avenue, Newport, NP9 4FL

Secretary-Active
Grosvenor Cottage, Childe Road, Cleobury Mortimer, Kidderminster, DY14 8PA

Secretary17 January 1992Active
3 Elizabeth Mews, Cleobury Mortimer, Kidderminster, DY14 8AL

Director07 October 2005Active
Grosvenor Cottage, Childe Road, Cleobury Mortimer, Kidderminster, DY14 8PA

Director-Active
Shakenhurst, Cleobury Mortimer, Kidderminster, DY14 9AR

Director-Active
Shakenhurst, Cleobury Mortimer, Kidderminster, DY14 9AR

Director-Active
Shakenhurst, Cleobury Mortimer, Kidderminster, United Kingdom, DY14 9AR

Director25 November 2008Active

People with Significant Control

Mr Peter John Colquitt
Notified on:30 June 2018
Status:Active
Date of birth:September 1961
Nationality:English
Address:Unit 6b, Park Street, Kidderminster, DY11 6TN
Nature of control:
  • Significant influence or control
Miss Jeanette Colquitt
Notified on:18 May 2016
Status:Active
Date of birth:January 1963
Nationality:English
Country of residence:England
Address:Unit 6b, Park Street, Kidderminster, England, DY11 6TN
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-02Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-08-06Persons with significant control

Notification of a person with significant control.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Officers

Termination director company with name termination date.

Download
2016-08-12Officers

Termination secretary company with name termination date.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.