TECHNI-GRIND (PRESTON) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5NB

Company number 02453007
Status Active
Incorporation Date 15 December 1989
Company Type Private Limited Company
Address A62 RED SCAR INDUSTRIAL ESTATE, LONGRIDGE ROAD, RIBBLETON, PRESTON, PR2 5NB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 112 . The most likely internet sites of TECHNI-GRIND (PRESTON) LIMITED are www.technigrindpreston.co.uk, and www.techni-grind-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Techni Grind Preston Limited is a Private Limited Company. The company registration number is 02453007. Techni Grind Preston Limited has been working since 15 December 1989. The present status of the company is Active. The registered address of Techni Grind Preston Limited is A62 Red Scar Industrial Estate Longridge Road Ribbleton Preston Pr2 5nb. The company`s financial liabilities are £39.8k. It is £-197.63k against last year. And the total assets are £131.07k, which is £37.03k against last year. KIRKBY, Robert is a Secretary of the company. HIGHAM, David Howard is a Director of the company. Secretary HIGHAM, David Howard has been resigned. Secretary WATSON, Martina Mary has been resigned. Director BUTTERWORTH, Cedric has been resigned. Director DOBSON, Gillian Tracey has been resigned. Director PEARSON, Michael has been resigned. The company operates in "Manufacture of tools".


techni-grind (preston) Key Finiance

LIABILITIES £39.8k
-84%
CASH n/a
TOTAL ASSETS £131.07k
+39%
All Financial Figures

Current Directors

Secretary
KIRKBY, Robert
Appointed Date: 21 November 2006

Director
HIGHAM, David Howard

79 years old

Resigned Directors

Secretary
HIGHAM, David Howard
Resigned: 21 November 2006

Secretary
WATSON, Martina Mary
Resigned: 20 May 1993
Appointed Date: 03 March 1993

Director
BUTTERWORTH, Cedric
Resigned: 30 September 2006
76 years old

Director
DOBSON, Gillian Tracey
Resigned: 08 April 1994
66 years old

Director
PEARSON, Michael
Resigned: 13 September 1994
69 years old

Persons With Significant Control

Mr David Howard Higham
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

TECHNI-GRIND (PRESTON) LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 112

18 Dec 2015
Registered office address changed from Unit a73 Red Scar Industrial Est Longridge Road Preston Lancashire. PR2 5NB. to A62 Red Scar Industrial Estate, Longridge Road Ribbleton Preston PR2 5NB on 18 December 2015
05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 77 more events
20 Feb 1990
Memorandum and Articles of Association
13 Feb 1990
Company name changed shipstart LIMITED\certificate issued on 14/02/90

13 Feb 1990
Company name changed\certificate issued on 13/02/90
09 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1989
Incorporation

TECHNI-GRIND (PRESTON) LIMITED Charges

24 June 2008
Chattel mortgage
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: The equipment and all of the right, title, interest and…
14 February 1992
Fixed and floating charge
Delivered: 17 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…