TECHNACRYL LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY11 6TN
Company number 00897522
Status Active
Incorporation Date 6 February 1967
Company Type Private Limited Company
Address UNIT 6B, PARK STREET, KIDDERMINSTER, WORCESTERSHIRE, DY11 6TN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Termination of appointment of Robert Colquitt as a director on 17 May 2016; Termination of appointment of Robert Colquitt as a secretary on 17 May 2016. The most likely internet sites of TECHNACRYL LIMITED are www.technacryl.co.uk, and www.technacryl.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. The distance to to Blakedown Rail Station is 3.6 miles; to Hagley Rail Station is 5.2 miles; to Stourbridge Junction Rail Station is 6.6 miles; to Droitwich Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technacryl Limited is a Private Limited Company. The company registration number is 00897522. Technacryl Limited has been working since 06 February 1967. The present status of the company is Active. The registered address of Technacryl Limited is Unit 6b Park Street Kidderminster Worcestershire Dy11 6tn. The company`s financial liabilities are £13.11k. It is £-0.65k against last year. The cash in hand is £0.42k. It is £0.1k against last year. And the total assets are £74.22k, which is £-2.11k against last year. COLQUITT, Jeanette is a Director of the company. COLQUITT, Peter John is a Director of the company. Secretary BLACKER, Colin Brian has been resigned. Secretary COLQUITT, Robert has been resigned. Director COLQUITT, Robert has been resigned. Director SEVERNE, Giralda Rachel has been resigned. Director SEVERNE, Michael Meysey Wigley has been resigned. Director STIRLING, Nick has been resigned. The company operates in "Manufacture of other furniture".


technacryl Key Finiance

LIABILITIES £13.11k
-5%
CASH £0.42k
+30%
TOTAL ASSETS £74.22k
-3%
All Financial Figures

Current Directors

Director
COLQUITT, Jeanette
Appointed Date: 07 October 2005
63 years old

Director
COLQUITT, Peter John
Appointed Date: 23 December 2010
64 years old

Resigned Directors

Secretary
BLACKER, Colin Brian
Resigned: 17 January 1992

Secretary
COLQUITT, Robert
Resigned: 17 May 2016
Appointed Date: 17 January 1992

Director
COLQUITT, Robert
Resigned: 17 May 2016
85 years old

Director
SEVERNE, Giralda Rachel
Resigned: 19 August 1994
92 years old

Director
SEVERNE, Michael Meysey Wigley
Resigned: 09 May 2007
104 years old

Director
STIRLING, Nick
Resigned: 05 January 2015
Appointed Date: 25 November 2008
74 years old

Persons With Significant Control

Miss Jeanette Colquitt
Notified on: 18 May 2016
63 years old
Nature of control: Right to appoint and remove directors as a member of a firm

TECHNACRYL LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
12 Aug 2016
Termination of appointment of Robert Colquitt as a director on 17 May 2016
12 Aug 2016
Termination of appointment of Robert Colquitt as a secretary on 17 May 2016
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10,000

...
... and 70 more events
18 Nov 1988
Return made up to 01/11/88; full list of members

24 Nov 1987
Return made up to 19/11/87; full list of members

24 Nov 1987
Full group accounts made up to 30 June 1987

18 Dec 1986
Group of companies' accounts made up to 30 June 1986

18 Dec 1986
Return made up to 28/11/86; full list of members

TECHNACRYL LIMITED Charges

11 August 1993
Mortgage debenture
Delivered: 24 August 1993
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
8 February 1977
Agreement
Delivered: 24 February 1977
Status: Satisfied on 4 March 1994
Persons entitled: Simon & Coates
Description: All stocks purchased from time to time ovan extended credit…