UKBizDB.co.uk

TECHNISWAGE LIMITED

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

This company is commonly known as Techniswage Limited. The company was founded 23 years ago and was given the registration number 04096188. The firm's registered office is in KATES HILL DUDLEY. You can find them at The Old School, Saint Johns Road, Kates Hill Dudley, West Midlands. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TECHNISWAGE LIMITED
Company Number:04096188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:The Old School, Saint Johns Road, Kates Hill Dudley, West Midlands, DY2 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old School, Saint Johns Road, Kates Hill Dudley, DY2 7JT

Secretary25 October 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary25 October 2000Active
The Old School, Saint Johns Road, Kates Hill Dudley, DY2 7JT

Director25 October 2000Active
C/O Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director15 February 2022Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director25 October 2000Active

People with Significant Control

Black Bull Capital Ltd
Notified on:15 February 2022
Status:Active
Country of residence:England
Address:Elizabeth Court, Church Street, Stratford-Upon-Avon, England, CV37 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Geraldine Ann Fellows
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Elizabeth Court, Church Street, Stratford-Upon-Avon, England, CV37 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Stephen David Fellows
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Elizabeth Court, Church Street, Stratford-Upon-Avon, England, CV37 6HB
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 (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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-01-15Address

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

Download
2024-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-12Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Address

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

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Address

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

Download
2022-02-16Officers

Termination secretary company with name termination date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person secretary company with change date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.