UKBizDB.co.uk

TECHNICUT LIMITED

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

This company is commonly known as Technicut Limited. The company was founded 46 years ago and was given the registration number 01364723. The firm's registered office is in LOUGHBOROUGH. You can find them at 22 Hayhill Ind. Est. Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:TECHNICUT LIMITED
Company Number:01364723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1978
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:22 Hayhill Ind. Est. Sileby Road, Barrow-upon-soar, Loughborough, Leicestershire, LE12 8LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Secretary01 May 2019Active
White Cottage, Main Street Styrrup, Doncaster, DN11 8NB

Director05 October 2005Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director01 May 2019Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director08 January 2008Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director-Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director03 January 2006Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director01 May 2019Active
27 Dalewood Road, Sheffield, S8 0EB

Director05 October 2005Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director10 March 2011Active
The Old Cottage 37 Doles Lane, Findern, Derby, DE65 6AX

Secretary03 May 1994Active
36 Norton Lees Lane, Sheffield, S8 9BD

Secretary-Active
5 Greystone Close, Tickhill, Doncaster, DN11 9QL

Director01 May 1997Active
Rosebank, 182 High Street, Hook, Goole, DN14 5PL

Director-Active
3 Church Close, East Leake, Loughborough, LE12 6LW

Director-Active
The Old Cottage 37 Doles Lane, Findern, Derby, DE65 6AX

Director03 May 1994Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director-Active
22 Hayhill Ind. Est. Sileby Road, Barrow-Upon-Soar, Loughborough, LE12 8LD

Director03 January 2006Active

People with Significant Control

Kct Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Hayhill, Loughborough, England, LE12 8LD
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 (7 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
2024-02-02Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person secretary company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.