TECHNO-WELD LIMITED
BAMPTON

Hellopages » Oxfordshire » West Oxfordshire » OX18 2NP

Company number 02880964
Status Active
Incorporation Date 15 December 1993
Company Type Private Limited Company
Address LEOFRIC HOUSE, 81 NEW ROAD, BAMPTON, OXFORDSHIRE, OX18 2NP
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 19 November 2016 with updates; Micro company accounts made up to 31 May 2015. The most likely internet sites of TECHNO-WELD LIMITED are www.technoweld.co.uk, and www.techno-weld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Combe (Oxon) Rail Station is 9.4 miles; to Ascott-under-Wychwood Rail Station is 9.6 miles; to Shipton Rail Station is 9.7 miles; to Charlbury Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techno Weld Limited is a Private Limited Company. The company registration number is 02880964. Techno Weld Limited has been working since 15 December 1993. The present status of the company is Active. The registered address of Techno Weld Limited is Leofric House 81 New Road Bampton Oxfordshire Ox18 2np. . NEWMAN, Graham James is a Secretary of the company. CARTER JNR, Richard Phillips is a Director of the company. NEWMAN, Graham James is a Director of the company. NEWMAN, Janet Gwladys is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURROWS, Anthony Hugh has been resigned. Director CLEGG, Christopher John has been resigned. Director HOARE, Michael Anthony has been resigned. Director LEWIS, Keith Peter John has been resigned. Director LEWIS, Marilyn has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors


Director
CARTER JNR, Richard Phillips
Appointed Date: 23 February 1996
81 years old

Director
NEWMAN, Graham James
Appointed Date: 15 December 1993
78 years old

Director
NEWMAN, Janet Gwladys
Appointed Date: 15 December 1993
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1993
Appointed Date: 15 December 1993

Director
BURROWS, Anthony Hugh
Resigned: 10 January 1997
Appointed Date: 12 May 1994
88 years old

Director
CLEGG, Christopher John
Resigned: 22 January 2007
Appointed Date: 03 September 1999
74 years old

Director
HOARE, Michael Anthony
Resigned: 08 December 2000
Appointed Date: 03 September 1999
65 years old

Director
LEWIS, Keith Peter John
Resigned: 06 January 1996
Appointed Date: 15 December 1993
75 years old

Director
LEWIS, Marilyn
Resigned: 06 January 1996
Appointed Date: 15 December 1993
77 years old

Persons With Significant Control

Mr Graham James Newman
Notified on: 1 September 2016
78 years old
Nature of control: Has significant influence or control

TECHNO-WELD LIMITED Events

04 Feb 2017
Micro company accounts made up to 31 May 2016
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
24 Feb 2016
Micro company accounts made up to 31 May 2015
04 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 19,049

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
18 May 1994
Ad 12/05/94--------- £ si 98@1=98 £ ic 2/100

18 May 1994
New director appointed

18 May 1994
Accounting reference date notified as 31/05

23 Dec 1993
Secretary resigned

15 Dec 1993
Incorporation

TECHNO-WELD LIMITED Charges

3 September 1999
Debenture
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Booth Tanks Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Debenture
Delivered: 24 September 1999
Status: Outstanding
Persons entitled: Christopher John Clegg
Description: Fixed and floating charges over the undertaking and all…
26 September 1994
Fixed and floating charge
Delivered: 27 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…