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.
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 | : |
|
Registered Address | : | Unit 6b, Park Street, Kidderminster, Worcestershire, DY11 6TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6b, Park Street, Kidderminster, DY11 6TN | Director | 02 April 2020 | Active |
Unit 6b, Park Street, Kidderminster, United Kingdom, DY11 6TN | Director | 23 December 2010 | Active |
21 Stow Park Avenue, Newport, NP9 4FL | Secretary | - | Active |
Grosvenor Cottage, Childe Road, Cleobury Mortimer, Kidderminster, DY14 8PA | Secretary | 17 January 1992 | Active |
3 Elizabeth Mews, Cleobury Mortimer, Kidderminster, DY14 8AL | Director | 07 October 2005 | Active |
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 | Director | 25 November 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Officers | Termination secretary company with name termination date. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.