TECHNOCOVER LTD. - WELSHPOOL


Company Profile Company Filings

Overview

TECHNOCOVER LTD. is a Private Limited Company from WELSHPOOL WALES and has the status: Active.
TECHNOCOVER LTD. was incorporated 30 years ago on 18/08/1993 and has the registered number: 02845757. The accounts status is FULL and accounts are next due on 30/09/2024.

TECHNOCOVER LTD. - WELSHPOOL

This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
43290 - Other construction installation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2022 30/09/2024

Registered Office

TECHNOCOVER LTD
WELSHPOOL
SY21 7BE
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON LING Secretary 2021-06-15 CURRENT
MR SIMON JONATHAN LING Nov 1975 British Director 2021-06-15 CURRENT
MR DEREK JOHN LING Apr 1954 British Director 2021-09-01 CURRENT
MR PETER JAMES RAYBOULD Feb 1965 British Director 2021-06-15 CURRENT
MR CHRISTOPHER KIM RAYMENT Apr 1955 British Director 2021-06-15 CURRENT
MR CHRISTOPHER MICHAEL TISDALE Jan 1971 British Director 2007-01-25 CURRENT
MR JOHN NEVILLE WHITFIELD Apr 1966 British Director 2021-06-15 CURRENT
MR GRAEME DOY Jan 1971 British Director 2021-06-15 CURRENT
DAVID HAYDN WILLIAMS Aug 1956 British Director 1993-08-18 UNTIL 2007-01-09 RESIGNED
MR MICHAEL ROBERT MEASEY May 1954 British Director 2021-06-15 UNTIL 2022-05-19 RESIGNED
PAUL MICHAEL WEBB May 1964 British Director 2012-02-06 UNTIL 2013-01-21 RESIGNED
MS ALISON TAYLOR Sep 1978 British Director 2021-06-15 UNTIL 2023-10-30 RESIGNED
CHARLES HURDMAN Apr 1970 British Director 2019-08-01 UNTIL 2021-07-14 RESIGNED
MRS MARJORIE SUSAN ROWLANDS Nov 1951 British Director 2007-01-25 UNTIL 2012-02-29 RESIGNED
MR FRANCIS DOUGLAS EMIL SAYLE Dec 1963 British Director 2017-06-08 UNTIL 2020-12-11 RESIGNED
FIONA MARY WILLIAMS Secretary 1993-08-18 UNTIL 1995-08-31 RESIGNED
MRS MARJORIE SUSAN ROWLANDS Nov 1951 British Secretary 2007-01-09 UNTIL 2012-02-29 RESIGNED
MR JAMES THOMAS JONES Aug 1949 British Secretary 1995-09-01 UNTIL 2007-01-09 RESIGNED
MR ALEX HENDERSON Secretary 2016-07-13 UNTIL 2021-06-15 RESIGNED
MARCUS ALAN CHADWICK British Secretary 2012-01-16 UNTIL 2016-07-13 RESIGNED
MARK PEGLER Mar 1968 British Director 2016-07-13 UNTIL 2018-08-01 RESIGNED
MR GAVIN ROLAND WILLIAMS Mar 1977 British Director 2007-01-25 UNTIL 2013-08-31 RESIGNED
MR DEREK WILLIAM MUIR Jul 1960 British Director 2016-07-13 UNTIL 2018-08-01 RESIGNED
MR MICHAEL DENNIS MILES Jul 1957 British Director 2007-01-25 UNTIL 2019-08-01 RESIGNED
FIRST SECRETARIES LIMITED Corporate Nominee Secretary 1993-08-18 UNTIL 1993-08-18 RESIGNED
MR JAMES THOMAS JONES Aug 1949 British Director 1993-08-23 UNTIL 2011-12-06 RESIGNED
MS HELEN DUNCAN May 1969 British Director 2013-03-25 UNTIL 2021-12-22 RESIGNED
MR KENNETH ARTHUR HARRISON Jul 1930 British Director 2012-11-13 UNTIL 2016-07-13 RESIGNED
MR ANTHONY ROGER HARRISON Feb 1955 British Director 2012-01-16 UNTIL 2016-07-13 RESIGNED
MR DAVID WILLIAM HALFORD Feb 1945 British Director 2007-01-25 UNTIL 2010-11-02 RESIGNED
MR JOHN ADRIAN DAVIES Jun 1951 British Director 2007-01-25 UNTIL 2011-03-31 RESIGNED
MR ANDREW JOHN BEANEY Sep 1968 British Director 2019-08-01 UNTIL 2021-06-15 RESIGNED
MR JASON GUY WITTENBRINK Nov 1973 British Director 2012-03-12 UNTIL 2015-07-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Threesixty Investco 4 Limited 2021-06-15 Welshpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Atg Access Ltd 2019-09-27 - 2021-06-15 Solihull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hill & Smith Holdings Plc 2016-07-13 - 2019-09-27 Solihull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hill & Smith Holdings Plc 2016-04-06 - 2019-09-27 Solihull   West Midlands Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HINTON-DEEVEX LIMITED CHESTER Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
JOHN GILLMAN & SONS (ELECTRICAL) LIMITED ASHCHURCH, TEWKESBURY UNITED KINGDOM Active FULL 47540 - Retail sale of electrical household appliances in specialised stores
B & S GROUP LIMITED CHESTER Active TOTAL EXEMPTION FULL 27120 - Manufacture of electricity distribution and control apparatus
B&S ELECTRONIC SERVICES LIMITED CHESTER Active TOTAL EXEMPTION FULL 26110 - Manufacture of electronic components
DOMESTIC APPLIANCE DISTRIBUTORS LIMITED TEWKESBURY ENGLAND Active DORMANT 74990 - Non-trading company
VIEWCLICKBUY LTD TEWKESBURY ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
ECO POWER SUPPLIES LIMITED CHESTER UNITED KINGDOM Dissolved... DORMANT 27320 - Manufacture of other electronic and electric wires and cables
DELTA PRECISION ENGINEERING NORTH EAST LIMITED SEAHAM Active TOTAL EXEMPTION FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
ICEKING LTD TEWKESBURY ENGLAND Active DORMANT 99999 - Dormant Company
UK ENGINEERING & MANUFACTURING LIMITED WREXHAM WALES Dissolved... MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
RETRACE GROUP LIMITED MORETON-IN-MARSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
THREESIXTY INVESTCO 4 LIMITED WELSHPOOL WALES Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ARAKA HOLDCO 6 LIMITED TEWKESBURY ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
UK ENERGY SERVICES HOLDINGS LIMITED CHESTER ENGLAND Active DORMANT 27120 - Manufacture of electricity distribution and control apparatus
ARAKA INVESTCO 5 LIMITED TEWKESBURY ENGLAND Active SMALL 64204 - Activities of distribution holding companies
ARAKA INVESTCO 6 LIMITED TEWKESBURY ENGLAND Active DORMANT 64204 - Activities of distribution holding companies
THREESIXTY LOGISTICS TRAINING AND RECRUITMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
THREESIXTY INVESTCO 2 LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
THREESIXTY HOLDCO 8 LIMITED SHEFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2022-10-01 31-12-2021 73 Cash 590 equity
ACCOUNTS - Final Accounts preparation 2022-10-01 30-06-2022 1,545,363 Cash 1,121,411 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESHIRE & NORTH WALES LAW SOCIETY LIMITED WELSHPOOL WALES Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
DAWSON SHANAHAN LIMITED WELSHPOOL Active SMALL 24330 - Cold forming or folding
C D T SIDOLI (WELSHPOOL) LIMITED POWYS Active FULL 10520 - Manufacture of ice cream
DESIGNSINGLE LIMITED WELSHPOOL WALES Active MICRO ENTITY 70100 - Activities of head offices
NEWMOR LIMITED WELSHPOOL WALES Active DORMANT 46760 - Wholesale of other intermediate products
DAWSON SHANAHAN (WALES) LIMITED WELSHPOOL Active FULL 24330 - Cold forming or folding
THREESIXTY INVESTCO 4 LIMITED WELSHPOOL WALES Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
DEPO PROPERTIES LTD WELSHPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
PICO RUIVO LIMITED WELSHPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
EMONDA LIMITED WELSHPOOL UNITED KINGDOM Active NO ACCOUNTS FILED 77400 - Leasing of intellectual property and similar products, except copyright works