TECHCON STRUCTURAL STEEL LIMITED
CORNWALL TECHCON STRUCTURAL STEEL AND ENGINEERING SERVICES LIMITED

Hellopages » Cornwall » Cornwall » TR10 9DQ

Company number 02792117
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 50 KERNICK ROAD, PENRYN, CORNWALL, TR10 9DQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of TECHCON STRUCTURAL STEEL LIMITED are www.techconstructuralsteel.co.uk, and www.techcon-structural-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Falmouth Town Rail Station is 2.7 miles; to Falmouth Docks Rail Station is 3.1 miles; to Redruth Rail Station is 6.6 miles; to Truro Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techcon Structural Steel Limited is a Private Limited Company. The company registration number is 02792117. Techcon Structural Steel Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Techcon Structural Steel Limited is 50 Kernick Road Penryn Cornwall Tr10 9dq. . CHALLENDER, Elizabeth Emma is a Secretary of the company. CHALLENDER, Elizabeth Emma is a Director of the company. CHALLENDER, Helen Elizabeth is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CHALLENDER, Helen Elizabeth has been resigned. Secretary DARBY, Ursula Shirley has been resigned. Secretary LINDSEY, Michael has been resigned. Director CHALLENDER, Trevor has been resigned. Director FORD, Lindsay Joanne has been resigned. Director LINDSEY, Michael has been resigned. Director RICHARDS, Mark Kennedy has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CHALLENDER, Elizabeth Emma
Appointed Date: 19 September 2008

Director
CHALLENDER, Elizabeth Emma
Appointed Date: 20 January 2006
47 years old

Director
CHALLENDER, Helen Elizabeth
Appointed Date: 15 December 1997
78 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Secretary
CHALLENDER, Helen Elizabeth
Resigned: 15 February 2002
Appointed Date: 19 February 1996

Secretary
DARBY, Ursula Shirley
Resigned: 19 September 2008
Appointed Date: 15 February 2002

Secretary
LINDSEY, Michael
Resigned: 19 February 1996
Appointed Date: 19 February 1993

Director
CHALLENDER, Trevor
Resigned: 27 July 2010
Appointed Date: 25 August 1994
79 years old

Director
FORD, Lindsay Joanne
Resigned: 17 September 1993
Appointed Date: 19 February 1993
68 years old

Director
LINDSEY, Michael
Resigned: 19 February 1996
Appointed Date: 08 April 1993
75 years old

Director
RICHARDS, Mark Kennedy
Resigned: 13 November 2000
Appointed Date: 17 September 1993
61 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Persons With Significant Control

Mrs Helen Elizabeth Challender
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Emma Elizabeth Challender
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHCON STRUCTURAL STEEL LIMITED Events

23 Mar 2017
Confirmation statement made on 19 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Sep 2015
Director's details changed for Mrs Helen Elizabeth Challender on 31 July 2015
...
... and 73 more events
20 May 1993
Registered office changed on 20/05/93 from: carn tannery wilson way redruth cornwall TR15 3RX

26 Feb 1993
Director resigned;new director appointed

26 Feb 1993
Secretary resigned;new secretary appointed

26 Feb 1993
Registered office changed on 26/02/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

19 Feb 1993
Incorporation

TECHCON STRUCTURAL STEEL LIMITED Charges

29 May 2015
Charge code 0279 2117 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 September 2008
Mortgage
Delivered: 13 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H south quay, padstow together with all buildings &…
7 August 2002
Mortgage deed
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as padstow boatyard south quay…