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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Seahill Road, Holywood, Northern Ireland, BT18 0DS | Secretary | 19 January 2023 | Active |
11 The Steadings, Drumbeg, Belfast, BT17 9ND | Director | 07 August 2008 | Active |
8, Bridgeways, Banbridge, Northern Ireland, BT32 4ED | Director | 20 February 2023 | Active |
78 Seahill Road, Holywood, United Kingdom, BT18 0DS | Director | 23 March 2022 | Active |
23, Carrickvale Avenue, Lurgan, Craigavon, Northern Ireland, BT66 8NW | Director | 20 February 2023 | Active |
Valhalla, Baghead Bridge Road, Aghalee, BT67 ODL | Secretary | 01 July 2006 | Active |
15 Newry Road, Mayobridge, Newry, BT24 2ET | Secretary | 05 January 2008 | Active |
57, The Links, Strangford, Northern Ireland, BT30 7NB | Secretary | 01 October 2009 | Active |
19 Circular Road, Dromore, County Down, BT25 1AL | Secretary | 31 August 1995 | Active |
11 The Steadings, Drumbeg, Lisburn, BT17 9NR | Director | 31 August 1995 | Active |
11 The Steadings, Drumbeg, Lisburn, BT17 9ND | Director | 31 August 1995 | Active |
15 Newry Road, Mayobridge, Co Down, BT34 2ET | Director | 07 August 2008 | Active |
57 The Links, Strangford, Co Down, BT30 7NB | Director | 27 August 2008 | Active |
149 Fairview Road, Carnmoney, Co Antrim, BT36 6QN | Director | 27 August 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-20 | Resolution | Resolution. | Download |
2023-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.