TECHWILL LIMITED
DENBY DALE

Hellopages » West Yorkshire » Kirklees » HD8 8TS

Company number 02682362
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address YORK HOUSE, 198 BARNSLEY ROAD, DENBY DALE, HUDDERSFIELD, HD8 8TS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mr Timothy Huw Jones on 2 February 2017; Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TECHWILL LIMITED are www.techwill.co.uk, and www.techwill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Techwill Limited is a Private Limited Company. The company registration number is 02682362. Techwill Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Techwill Limited is York House 198 Barnsley Road Denby Dale Huddersfield Hd8 8ts. The company`s financial liabilities are £20.34k. It is £-12.26k against last year. . JONES, Timothy Huw is a Director of the company. Secretary JONES, Doris Rose has been resigned. Secretary JONES, Idris has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director JONES, Doris Rose has been resigned. Director JONES, Idris has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


techwill Key Finiance

LIABILITIES £20.34k
-38%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JONES, Timothy Huw
Appointed Date: 30 March 2001
63 years old

Resigned Directors

Secretary
JONES, Doris Rose
Resigned: 30 March 2001
Appointed Date: 19 February 1992

Secretary
JONES, Idris
Resigned: 01 January 2012
Appointed Date: 30 March 2001

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 24 February 1992
Appointed Date: 29 January 1992

Director
JONES, Doris Rose
Resigned: 30 March 2001
Appointed Date: 19 February 1992
86 years old

Director
JONES, Idris
Resigned: 30 March 2001
Appointed Date: 19 February 1992
89 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 24 February 1992
Appointed Date: 29 January 1992

Persons With Significant Control

Mr Timothy Huw Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TECHWILL LIMITED Events

02 Feb 2017
Director's details changed for Mr Timothy Huw Jones on 2 February 2017
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 56 more events
18 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

18 Mar 1992
Director resigned;new director appointed

10 Mar 1992
Director resigned

10 Mar 1992
Secretary resigned

29 Jan 1992
Incorporation

TECHWILL LIMITED Charges

17 January 2002
Guarantee & debenture
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2001
Legal charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Inkerman mill,198 barnsley rd,denby dale,huddersfield west…