TECHNIQUE FACADE LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 6RB

Company number 02937673
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address CHAPMAN & CO, 39 FERNDENE ROAD, WHITEFIELD, MANCHESTER, M45 6RB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TECHNIQUE FACADE LIMITED are www.techniquefacade.co.uk, and www.technique-facade.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Technique Facade Limited is a Private Limited Company. The company registration number is 02937673. Technique Facade Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Technique Facade Limited is Chapman Co 39 Ferndene Road Whitefield Manchester M45 6rb. The company`s financial liabilities are £64.43k. It is £9.52k against last year. And the total assets are £114.52k, which is £8.46k against last year. PROVINS, Virginia Cavinder is a Secretary of the company. PROVINS, John David is a Director of the company. PROVINS, Virginia Cavinder is a Director of the company. Nominee Secretary BAILEY, Colette has been resigned. Nominee Director MOORE, Debbie has been resigned. The company operates in "Other service activities n.e.c.".


technique facade Key Finiance

LIABILITIES £64.43k
+17%
CASH n/a
TOTAL ASSETS £114.52k
+7%
All Financial Figures

Current Directors

Secretary
PROVINS, Virginia Cavinder
Appointed Date: 10 June 1994

Director
PROVINS, John David
Appointed Date: 10 June 1994
73 years old

Director
PROVINS, Virginia Cavinder
Appointed Date: 10 June 1994
71 years old

Resigned Directors

Nominee Secretary
BAILEY, Colette
Resigned: 10 June 1994
Appointed Date: 10 June 1994

Nominee Director
MOORE, Debbie
Resigned: 10 June 1994
Appointed Date: 10 June 1994

TECHNIQUE FACADE LIMITED Events

13 Mar 2017
Total exemption full accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

15 Feb 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

14 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
11 Jul 1994
Accounting reference date notified as 30/06

30 Jun 1994
Secretary resigned;new director appointed

30 Jun 1994
New secretary appointed;director resigned;new director appointed

30 Jun 1994
Registered office changed on 30/06/94 from: downham train epstein the hollins hollins lane unsworth bury BL9 8AT

10 Jun 1994
Incorporation