UKBizDB.co.uk

TECHNIGLAZE LIMITED

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hillcote Wells Road, Chilcompton, Radstock, BA3 4ET

Secretary03 April 2009Active
Hillcote Wells Road, Chilcompton, Radstock, BA3 4ET

Director-Active
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS

Director17 February 2011Active
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, BA3 4BS

Director07 November 2023Active
Beechwood, Beauchamp Drive Norton Hall, Stratton-On-The-Fosse Nr Bath,

Secretary-Active
Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY

Secretary22 April 1996Active
1, Abbotts Court, Westbury, United Kingdom, BA13 3QZ

Secretary27 March 2002Active
Hiilcote Wells Road, Chilcompton, Bath, BA3 4EY

Director-Active
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS

Director16 March 2017Active
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS

Director24 April 2014Active
13, Cherry Tree Close, Radstock, England, BA3 3TZ

Director09 October 2013Active
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS

Director03 April 2012Active
Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY

Director01 February 1999Active
1, Abbotts Court, Westbury, United Kingdom, BA13 3QZ

Director01 November 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-13Mortgage

Mortgage satisfy charge full.

Download
2021-11-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.