TECHNICRAFT (ANGLIA) LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 1RB

Company number 01125747
Status Active
Incorporation Date 31 July 1973
Company Type Private Limited Company
Address WILFORD BRIDGE ROAD, MELTON, WOODBRIDGE, SUFFOLK, IP12 1RB
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2,000 ; Director's details changed for Mr Nigel Cooper Webb on 5 July 2016. The most likely internet sites of TECHNICRAFT (ANGLIA) LIMITED are www.technicraftanglia.co.uk, and www.technicraft-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. The distance to to Woodbridge Rail Station is 1.1 miles; to Wickham Market Rail Station is 4.3 miles; to Trimley Rail Station is 8.8 miles; to Felixstowe Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technicraft Anglia Limited is a Private Limited Company. The company registration number is 01125747. Technicraft Anglia Limited has been working since 31 July 1973. The present status of the company is Active. The registered address of Technicraft Anglia Limited is Wilford Bridge Road Melton Woodbridge Suffolk Ip12 1rb. . WEBB, Nigel Cooper is a Director of the company. Secretary BIZZEY, Michael Arthur, Mir has been resigned. Secretary WEBB, Claire Heather has been resigned. Director BIZZEY, Michael Arthur, Mir has been resigned. Director CLOVER, Simon John has been resigned. Director POWELL, Susan Margaret has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
WEBB, Nigel Cooper
Appointed Date: 21 December 1993
62 years old

Resigned Directors

Secretary
BIZZEY, Michael Arthur, Mir
Resigned: 29 August 2002

Secretary
WEBB, Claire Heather
Resigned: 24 February 2012
Appointed Date: 29 August 2002

Director
BIZZEY, Michael Arthur, Mir
Resigned: 29 August 2002
84 years old

Director
CLOVER, Simon John
Resigned: 19 March 1993
Appointed Date: 11 September 1991
62 years old

Director
POWELL, Susan Margaret
Resigned: 29 August 2002
79 years old

TECHNICRAFT (ANGLIA) LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2,000

05 Jul 2016
Director's details changed for Mr Nigel Cooper Webb on 5 July 2016
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,000

...
... and 75 more events
15 Jul 1987
Full accounts made up to 31 December 1986

15 Jul 1987
Return made up to 10/06/87; full list of members

03 Oct 1986
Full accounts made up to 31 December 1985

03 Oct 1986
Return made up to 26/09/86; full list of members

01 Jun 1981
Particulars of mortgage/charge

TECHNICRAFT (ANGLIA) LIMITED Charges

30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Technicraft anglia wilford bridge road melton woodbridge…
3 September 2002
Debenture deed
Delivered: 10 September 2002
Status: Satisfied on 3 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1981
Legal mortgage
Delivered: 1 June 1981
Status: Satisfied on 9 August 2002
Persons entitled: Lloyds Bank Limited
Description: F/H land approx. 1/2 acre at melton, suffolk.