TECHNICOAT LTD
LEAMINGTON SPA WOODFINISHES MIDLANDS LTD

Hellopages » Warwickshire » Warwick » CV32 6QP

Company number 04376048
Status Active
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address BERICOTE PARK BERICOTE ROAD, BLACKDOWN, LEAMINGTON SPA, ENGLAND, CV32 6QP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Michael Chapman as a director on 6 March 2017; Termination of appointment of Susan Rosina Chapman as a secretary on 6 March 2017; Appointment of Mr Paul Mark Gardner as a director on 6 March 2017. The most likely internet sites of TECHNICOAT LTD are www.technicoat.co.uk, and www.technicoat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Tile Hill Rail Station is 5.5 miles; to Coventry Rail Station is 5.6 miles; to Berkswell Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technicoat Ltd is a Private Limited Company. The company registration number is 04376048. Technicoat Ltd has been working since 18 February 2002. The present status of the company is Active. The registered address of Technicoat Ltd is Bericote Park Bericote Road Blackdown Leamington Spa England Cv32 6qp. The company`s financial liabilities are £6.94k. It is £-26.06k against last year. The cash in hand is £23.71k. It is £1.72k against last year. And the total assets are £75.58k, which is £-4.99k against last year. GARDNER, Paul Mark is a Director of the company. Secretary CHAPMAN, Susan Rosina has been resigned. Nominee Secretary SOLIHULL BUSINESS SERVICES LIMITED has been resigned. Director CHAPMAN, Michael has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


technicoat Key Finiance

LIABILITIES £6.94k
-79%
CASH £23.71k
+7%
TOTAL ASSETS £75.58k
-7%
All Financial Figures

Current Directors

Director
GARDNER, Paul Mark
Appointed Date: 06 March 2017
58 years old

Resigned Directors

Secretary
CHAPMAN, Susan Rosina
Resigned: 06 March 2017
Appointed Date: 18 February 2002

Nominee Secretary
SOLIHULL BUSINESS SERVICES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
CHAPMAN, Michael
Resigned: 06 March 2017
Appointed Date: 18 February 2002
73 years old

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Persons With Significant Control

Mr Michael Chapman
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

TECHNICOAT LTD Events

07 Mar 2017
Termination of appointment of Michael Chapman as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Susan Rosina Chapman as a secretary on 6 March 2017
07 Mar 2017
Appointment of Mr Paul Mark Gardner as a director on 6 March 2017
06 Mar 2017
Confirmation statement made on 18 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 34 more events
05 Mar 2002
Ad 18/02/02--------- £ si 99@1=99 £ ic 1/100
22 Feb 2002
Registered office changed on 22/02/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG
22 Feb 2002
Director resigned
22 Feb 2002
Secretary resigned
18 Feb 2002
Incorporation