TECHFLOW MARINE LTD
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RY

Company number 05505237
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address UNIT 4 SILVERTON COURT, NORTHUMBERLAND BUSINESS PARK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of TECHFLOW MARINE LTD are www.techflowmarine.co.uk, and www.techflow-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Newcastle Rail Station is 6.9 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techflow Marine Ltd is a Private Limited Company. The company registration number is 05505237. Techflow Marine Ltd has been working since 11 July 2005. The present status of the company is Active. The registered address of Techflow Marine Ltd is Unit 4 Silverton Court Northumberland Business Park Cramlington Northumberland Ne23 7ry. . BEATTIE, Bryan Percy is a Director of the company. BEATTIE, Kenneth Brian is a Director of the company. CLARK, Graham Osmond is a Director of the company. FITZPATRICK, John Colin is a Director of the company. STRAKER, James is a Director of the company. Secretary CRAIG, Ian has been resigned. Secretary PEACOCK, Cristopher Alan has been resigned. Director CRAIG, Ian has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BEATTIE, Bryan Percy
Appointed Date: 15 April 2011
93 years old

Director
BEATTIE, Kenneth Brian
Appointed Date: 15 April 2011
72 years old

Director
CLARK, Graham Osmond
Appointed Date: 13 June 2011
69 years old

Director
FITZPATRICK, John Colin
Appointed Date: 13 May 2011
70 years old

Director
STRAKER, James
Appointed Date: 11 July 2005
63 years old

Resigned Directors

Secretary
CRAIG, Ian
Resigned: 15 January 2015
Appointed Date: 06 November 2013

Secretary
PEACOCK, Cristopher Alan
Resigned: 08 November 2012
Appointed Date: 11 July 2005

Director
CRAIG, Ian
Resigned: 18 August 2011
Appointed Date: 11 July 2005
62 years old

Persons With Significant Control

Mr Kenneth Brian Beattie
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHFLOW MARINE LTD Events

15 Nov 2016
Full accounts made up to 31 January 2016
18 Aug 2016
Confirmation statement made on 11 July 2016 with updates
06 Oct 2015
Full accounts made up to 31 January 2015
21 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 42,500

21 Apr 2015
Registration of charge 055052370005, created on 20 April 2015
...
... and 52 more events
22 Mar 2006
Particulars of mortgage/charge
02 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

02 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

02 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

11 Jul 2005
Incorporation

TECHFLOW MARINE LTD Charges

20 April 2015
Charge code 0550 5237 0005
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
31 March 2015
Charge code 0550 5237 0006
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Tees Valley Catalyst Fund L.P.Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited
Description: Contains fixed charge…
6 June 2013
Charge code 0550 5237 0004
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 October 2011
Deed of charge over credit balances
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 June 2006
Deed of charge over credit balances
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re techflow marine LTD business premium…
14 March 2006
Debenture
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…