UKBizDB.co.uk

TECHNOCRAFT INTERNATIONAL LIMITED

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

This company is commonly known as Technocraft International Limited. The company was founded 31 years ago and was given the registration number 02806367. The firm's registered office is in ESTATE, STOCKPORT. You can find them at Unit 2 Hammond Court Hammond, Avenue, Whitehill Industrial, Estate, Stockport, Cheshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TECHNOCRAFT INTERNATIONAL LIMITED
Company Number:02806367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 2 Hammond Court Hammond, Avenue, Whitehill Industrial, Estate, Stockport, Cheshire, SK4 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Farndon Avenue, Hazel Grove, Stockport, SK7 4LL

Secretary31 July 2002Active
Unit 2 Hammond Court Hammond, Avenue, Whitehill Industrial, Estate, Stockport, SK4 1PQ

Director12 June 2014Active
Artesia Building, 2002/2102, Hind Cycle Marg, Worli, Mumbai, India, 400030

Director01 May 1997Active
191-A, 19th Floor, Beach Tower, Tata Press Lane, P.Balu Marg, Prabhadevi, Mumbai, India, 400025

Director17 May 1993Active
65 Church Walk, Euxton, Chorley, PR7 6HL

Secretary17 May 1993Active
47 Regal Way, Harrow, HA3 0RZ

Secretary31 October 1993Active
6 - Jagdish, 578 Jame Jamshed Road, Matunga, India,

Secretary30 December 1994Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary02 April 1993Active
Deans Rough Farm, White Croft Heath Road, Lower Withington, SK11 9DF

Director06 April 1993Active
15, Delemere Road, Ainsdale, Southport, United Kingdom, PR8 2RD

Director01 May 2001Active
47 Regal Way, Harrow, HA3 0RZ

Director06 April 1993Active
6 - Jagdish, 578 Jame Jamshed Road, Matunga, India,

Director09 August 1994Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director02 April 1993Active

People with Significant Control

Technocraft Industries (India) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:India
Address:Technocraft House, A25, Road Number 3, Andheri (East), India,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-09-22Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Change person director company with change date.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-05-09Officers

Change person director company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-18Officers

Change person secretary company with change date.

Download
2018-04-20Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type small.

Download
2017-05-31Accounts

Change account reference date company current shortened.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.