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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Farndon Avenue, Hazel Grove, Stockport, SK7 4LL | Secretary | 31 July 2002 | Active |
Unit 2 Hammond Court Hammond, Avenue, Whitehill Industrial, Estate, Stockport, SK4 1PQ | Director | 12 June 2014 | Active |
Artesia Building, 2002/2102, Hind Cycle Marg, Worli, Mumbai, India, 400030 | Director | 01 May 1997 | Active |
191-A, 19th Floor, Beach Tower, Tata Press Lane, P.Balu Marg, Prabhadevi, Mumbai, India, 400025 | Director | 17 May 1993 | Active |
65 Church Walk, Euxton, Chorley, PR7 6HL | Secretary | 17 May 1993 | Active |
47 Regal Way, Harrow, HA3 0RZ | Secretary | 31 October 1993 | Active |
6 - Jagdish, 578 Jame Jamshed Road, Matunga, India, | Secretary | 30 December 1994 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 02 April 1993 | Active |
Deans Rough Farm, White Croft Heath Road, Lower Withington, SK11 9DF | Director | 06 April 1993 | Active |
15, Delemere Road, Ainsdale, Southport, United Kingdom, PR8 2RD | Director | 01 May 2001 | Active |
47 Regal Way, Harrow, HA3 0RZ | Director | 06 April 1993 | Active |
6 - Jagdish, 578 Jame Jamshed Road, Matunga, India, | Director | 09 August 1994 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 02 April 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Change person director company with change date. | Download |
2022-05-20 | Officers | Change person director company with change date. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Officers | Change person secretary company with change date. | Download |
2018-04-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-19 | Accounts | Accounts with accounts type small. | Download |
2017-05-31 | Accounts | Change account reference date company current shortened. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.