UKBizDB.co.uk

TECHNICAL METALS LIMITED

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

This company is commonly known as Technical Metals Limited. The company was founded 28 years ago and was given the registration number NI029892. The firm's registered office is in PEARL ASSURANCE HOUSE. You can find them at Flannigan Edmonds & Bannon, Fifth Floor, Pearl Assurance House, 2 Donegall Square East. This company's SIC code is 25620 - Machining.

Company Information

Name:TECHNICAL METALS LIMITED
Company Number:NI029892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1995
End of financial year:30 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Flannigan Edmonds & Bannon, Fifth Floor, Pearl Assurance House, 2 Donegall Square East, BT1 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Seahill Road, Holywood, Northern Ireland, BT18 0DS

Secretary19 January 2023Active
11 The Steadings, Drumbeg, Belfast, BT17 9ND

Director07 August 2008Active
8, Bridgeways, Banbridge, Northern Ireland, BT32 4ED

Director20 February 2023Active
78 Seahill Road, Holywood, United Kingdom, BT18 0DS

Director23 March 2022Active
23, Carrickvale Avenue, Lurgan, Craigavon, Northern Ireland, BT66 8NW

Director20 February 2023Active
Valhalla, Baghead Bridge Road, Aghalee, BT67 ODL

Secretary01 July 2006Active
15 Newry Road, Mayobridge, Newry, BT24 2ET

Secretary05 January 2008Active
57, The Links, Strangford, Northern Ireland, BT30 7NB

Secretary01 October 2009Active
19 Circular Road, Dromore, County Down, BT25 1AL

Secretary31 August 1995Active
11 The Steadings, Drumbeg, Lisburn, BT17 9NR

Director31 August 1995Active
11 The Steadings, Drumbeg, Lisburn, BT17 9ND

Director31 August 1995Active
15 Newry Road, Mayobridge, Co Down, BT34 2ET

Director07 August 2008Active
57 The Links, Strangford, Co Down, BT30 7NB

Director27 August 2008Active
149 Fairview Road, Carnmoney, Co Antrim, BT36 6QN

Director27 August 2008Active

People with Significant Control

Mr Gareth Peter Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Northern Irish
Country of residence:Northern Ireland
Address:57, The Links, Strangford, Northern Ireland, BT30 7NB
Nature of control:
  • Significant influence or control
Mr David Benbow Sales
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:Northern Ireland
Address:149 Fairview Road, Carnmoney, Northern Ireland, BT36 6QN
Nature of control:
  • Significant influence or control
Mrs Anne Marie Callaghan
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:Northern Ireland
Address:11, The Steadings, Belfast, Northern Ireland, BT17 9ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-13Address

Change registered office address company with date old address new address.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-23Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.