TECWIN LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 9HN

Company number 05021739
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 213 TORRINGTON AVENUE, TILE HILL, COVENTRY, ENGLAND, CV4 9HN
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 050217390004, created on 6 February 2017; Confirmation statement made on 21 January 2017 with updates; Registered office address changed from 15 Queens Road Coventry CV1 3DE England to 213 Torrington Avenue Tile Hill Coventry CV4 9HN on 26 January 2017. The most likely internet sites of TECWIN LIMITED are www.tecwin.co.uk, and www.tecwin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Tecwin Limited is a Private Limited Company. The company registration number is 05021739. Tecwin Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Tecwin Limited is 213 Torrington Avenue Tile Hill Coventry England Cv4 9hn. . GULATI, Sandeep is a Director of the company. GULATI, Siddharth is a Director of the company. Secretary BASS, Angela has been resigned. Secretary CLARKE, Robert Adrian has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BASS, Alan has been resigned. Director BASS, Angela has been resigned. Director CLARKE, Robert Adrian has been resigned. Director GOWER, Timothy Andrew has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Director
GULATI, Sandeep
Appointed Date: 16 December 2016
61 years old

Director
GULATI, Siddharth
Appointed Date: 16 December 2016
32 years old

Resigned Directors

Secretary
BASS, Angela
Resigned: 24 January 2017
Appointed Date: 02 February 2004

Secretary
CLARKE, Robert Adrian
Resigned: 08 April 2004
Appointed Date: 02 February 2004

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 02 February 2004
Appointed Date: 21 January 2004

Director
BASS, Alan
Resigned: 02 July 2016
Appointed Date: 02 February 2004
75 years old

Director
BASS, Angela
Resigned: 24 January 2017
Appointed Date: 20 July 2016
73 years old

Director
CLARKE, Robert Adrian
Resigned: 08 April 2004
Appointed Date: 02 February 2004
65 years old

Director
GOWER, Timothy Andrew
Resigned: 08 April 2004
Appointed Date: 02 February 2004
62 years old

Director
CREDITREFORM LIMITED
Resigned: 02 February 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Acton Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECWIN LIMITED Events

09 Feb 2017
Registration of charge 050217390004, created on 6 February 2017
06 Feb 2017
Confirmation statement made on 21 January 2017 with updates
26 Jan 2017
Registered office address changed from 15 Queens Road Coventry CV1 3DE England to 213 Torrington Avenue Tile Hill Coventry CV4 9HN on 26 January 2017
25 Jan 2017
Registered office address changed from "the Old Doctor's House" 74 Grange Road Dudley West Midlands DY1 2AW to 15 Queens Road Coventry CV1 3DE on 25 January 2017
25 Jan 2017
Termination of appointment of Angela Bass as a secretary on 24 January 2017
...
... and 42 more events
25 Mar 2004
New secretary appointed;new director appointed
25 Mar 2004
New director appointed
02 Feb 2004
Secretary resigned
02 Feb 2004
Director resigned
21 Jan 2004
Incorporation

TECWIN LIMITED Charges

6 February 2017
Charge code 0502 1739 0004
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Acton Ventures Limited
Description: All freehold or leasehold property and any present or…
10 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2004
Debenture
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…