This company is commonly known as Techniglaze Limited. The company was founded 39 years ago and was given the registration number 01862761. The firm's registered office is in RADSTOCK. You can find them at Unit D, First Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, . This company's SIC code is 43342 - Glazing.
Name | : | TECHNIGLAZE LIMITED |
---|---|---|
Company Number | : | 01862761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1984 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D, First Avenue Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillcote Wells Road, Chilcompton, Radstock, BA3 4ET | Secretary | 03 April 2009 | Active |
Hillcote Wells Road, Chilcompton, Radstock, BA3 4ET | Director | - | Active |
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS | Director | 17 February 2011 | Active |
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS | Director | 07 November 2023 | Active |
Beechwood, Beauchamp Drive Norton Hall, Stratton-On-The-Fosse Nr Bath, | Secretary | - | Active |
Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY | Secretary | 22 April 1996 | Active |
1, Abbotts Court, Westbury, United Kingdom, BA13 3QZ | Secretary | 27 March 2002 | Active |
Hiilcote Wells Road, Chilcompton, Bath, BA3 4EY | Director | - | Active |
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS | Director | 16 March 2017 | Active |
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS | Director | 24 April 2014 | Active |
13, Cherry Tree Close, Radstock, England, BA3 3TZ | Director | 09 October 2013 | Active |
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS | Director | 03 April 2012 | Active |
Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY | Director | 01 February 1999 | Active |
1, Abbotts Court, Westbury, United Kingdom, BA13 3QZ | Director | 01 November 2005 | Active |
Mr Nicholas Anthony Candy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | Unit D, First Avenue, Westfield Industrial Estate, Radstock, BA3 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Change person director company with change date. | Download |
2017-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.