Warning: file_put_contents(c/4d2aacd8e8b8133535da0f43973d8991.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a24fd9d326cec0637c91b465e3a19cb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cf61d8680a7a0902b29b7c617365d65d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Technocover Ltd., B90 4LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TECHNOCOVER LTD.

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

This company is commonly known as Technocover Ltd.. The company was founded 30 years ago and was given the registration number 02845757. The firm's registered office is in SOLIHULL. You can find them at Westhaven House Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TECHNOCOVER LTD.
Company Number:02845757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 1993
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Westhaven House Arleston Way, Shirley, Solihull, West Midlands, England, B90 4LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Secretary15 June 2021Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 June 2021Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director01 September 2021Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 June 2021Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 June 2021Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 June 2021Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director25 January 2007Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 June 2021Active
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB

Secretary16 January 2012Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Secretary13 July 2016Active
Mill Race Cottage, Longmeadow Drive, Abbey Foregate, Shrewsbury, SY2 6NA

Secretary01 September 1995Active
Ail Dy, Kerry, Newtown, SY16 4DY

Secretary09 January 2007Active
Fferm Penhempen, Dolfor, Newtown, SY16 4AD

Secretary18 August 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 August 1993Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director01 August 2019Active
36 Croeswylan Lane, Oswestry, SY10 9PR

Director25 January 2007Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director25 March 2013Active
Lechlade, Lavender Bank, Bishops Castle, SY9 5BD

Director25 January 2007Active
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB

Director16 January 2012Active
Ellard House, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9WB

Director13 November 2012Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director01 August 2019Active
Mill Race Cottage, Longmeadow Drive, Abbey Foregate, Shrewsbury, SY2 6NA

Director23 August 1993Active
406, Duffield Road, Derby, England, DE22 1ES

Director15 June 2021Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director25 January 2007Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director13 July 2016Active
Westhaven House, Arleston Way, Shirley, Solihull, England, B90 4LH

Director13 July 2016Active
Ail Dy, Kerry, Newtown, SY16 4DY

Director25 January 2007Active
Duncreggan, Brookfield Road, Welshpool, Powys, Wales, SY21 7PY

Director08 June 2017Active
Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 June 2021Active
Technocover, Henfaes Lane, Welshpool, SY21 7BE

Director06 February 2012Active
Maltfields, Malt House Lane Berriew, Welshpool, SY21 8PG

Director18 August 1993Active
Glen Coe, Aberbechan, Newtown, United Kingdom, SY16 3AW

Director25 January 2007Active
Henfaes Lane, Welshpool, Powys, SY21 7BE

Director12 March 2012Active

People with Significant Control

Threesixty Investco 4 Limited
Notified on:15 June 2021
Status:Active
Country of residence:Wales
Address:Technocover Ltd, Henfaes Lane, Welshpool, Wales, SY21 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Atg Access Ltd
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hill & Smith Holdings Plc
Notified on:13 July 2016
Status:Active
Country of residence:England
Address:Westhaven House, Arleston Way, Solihull, England, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hill & Smith Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Officers

Change person director company with change date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Change account reference date company current extended.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person secretary company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.