THE WORKS TECHNICAL LIMITED
ALDERTON ROAD

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS

Company number 05975928
Status Active
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address THE MILL, PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NN12 7LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Termination of appointment of Richard Hadfield Walker as a director on 21 March 2016. The most likely internet sites of THE WORKS TECHNICAL LIMITED are www.theworkstechnical.co.uk, and www.the-works-technical.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Works Technical Limited is a Private Limited Company. The company registration number is 05975928. The Works Technical Limited has been working since 24 October 2006. The present status of the company is Active. The registered address of The Works Technical Limited is The Mill Pury Hill Business Park Alderton Road Towcester Nn12 7ls. . SMITH, Paul is a Director of the company. Secretary KNIGHT, Roger Anthony has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director KNIGHT, Roger Anthony has been resigned. Director WALKER, Richard Hadfield has been resigned. Director WALKER, Richard Hadfield has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SMITH, Paul
Appointed Date: 21 March 2016
63 years old

Resigned Directors

Secretary
KNIGHT, Roger Anthony
Resigned: 31 August 2013
Appointed Date: 24 October 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 October 2006
Appointed Date: 24 October 2006

Director
KNIGHT, Roger Anthony
Resigned: 31 August 2013
Appointed Date: 24 October 2006
72 years old

Director
WALKER, Richard Hadfield
Resigned: 21 March 2016
Appointed Date: 13 August 2013
75 years old

Director
WALKER, Richard Hadfield
Resigned: 17 August 2011
Appointed Date: 24 October 2006
75 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 October 2006
Appointed Date: 24 October 2006

Persons With Significant Control

Mr Richard Hadfield Walker
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WORKS TECHNICAL LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 18 August 2016 with updates
21 Mar 2016
Termination of appointment of Richard Hadfield Walker as a director on 21 March 2016
21 Mar 2016
Appointment of Mr Paul Smith as a director on 21 March 2016
18 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 102

...
... and 38 more events
07 Nov 2006
New director appointed
07 Nov 2006
New secretary appointed;new director appointed
26 Oct 2006
Director resigned
26 Oct 2006
Secretary resigned
24 Oct 2006
Incorporation

THE WORKS TECHNICAL LIMITED Charges

9 January 2012
Debenture
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…