Check the

TECHNISOL LIMITED

Company
TECHNISOL LIMITED (00597706)

TECHNISOL

Phone: +44 (0)1954 212 704
A rating

ABOUT TECHNISOL LIMITED

About Technisol - Leading Suppliers of Automotive and Marine Products

Technisol Limited is a leading supplier and manufacturer of products to the Automotive, Marine, Commercial and Industrial market sectors.

At Technisol

Agricultural, Industrial and Marine market sectors We are the principal European distributor for ISSPRO gauges. We are a distributor for Britax-PMG supplying many customers with a wide range of Switches, Front and Rear Lamps and Combination Lamps, Work Lamps, Beacons, Lighting and Mirrors.We design and manufacture control panels for a number of industrial engine suppliers using JCB and Perkins engines.

ISSPRO has designed and manufactured instrumentation and sending units for a wide variety of applications for over 60 years. We are proud to be part of their global distribution network. ISSPRO is committed to delivering superior products that conform to the technical and operational expectations of our customers and fulfilling our requirements for performance excellence. A range of Classic Automotive and Marine Instruments and Instrumentation for specialist diesel applications together with a range of traditional mechanical instruments. We are able to offer an extensive range second to none.

Britax-Pmg is a leading supplier of mandatory and auxiliary lighting, amber hazard warning products and rear view mirrors.

Technisol offer a huge range of ISSPRO gauges, and Britax lights, as well as beacons, lights, electronics and accessories for your car or boat.

KEY FINANCES

Year
2017
Assets
£29.9k ▼ £-42.06k (-58.45 %)
Cash
£8.58k ▲ £8.58k (Infinity)
Liabilities
£8.3k ▼ £-23.33k (-73.76 %)
Net Worth
£21.6k ▼ £-18.73k (-46.45 %)

REGISTRATION INFO

Company name
TECHNISOL LIMITED
Company number
00597706
VAT
GB210576339
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jan 1958
Age - 67 years
Home Country
United Kingdom

CONTACTS

Website
technisolltd.co.uk
Phones
01954 212 704
+44 (0)1954 212 704
Registered Address
3MC MIDDLEMARCH BUSINESS PARK,
SISKIN DRIVE,
COVENTRY,
WEST MIDLANDS,
UNITED KINGDOM,
CV3 4FJ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade
82990
Other business support service activities n.e.c.

LAST EVENTS

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Appointment of Mrs Clare Frances Beaney as a director on 1 June 2016
02 Jun 2016
Satisfaction of charge 2 in full

CHARGES

10 August 2007
Status
Outstanding
Delivered
16 August 2007
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

17 July 2006
Status
Satisfied on 2 June 2016
Delivered
18 July 2006
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

28 August 1990
Status
Satisfied on 17 September 1994
Delivered
30 August 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TECHNISOL LIMITED DIRECTORS

Clare Francis Beaney

  Acting
Appointed
29 December 2000
Role
Secretary
Address
27 Coed Celynen Drive, Abercarn, Caerphilly, Wales, NP11 5AU
Name
BEANEY, Clare Francis

Clare Frances Beaney

  Acting
Appointed
01 June 2016
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Clifford House, 38-44 Binley Road, Coventry, West Midlands, CV3 1JA
Country Of Residence
United Kingdom
Name
BEANEY, Clare Frances

David Franklyn Kemys Morgan

  Acting
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Broadway House, 149-151 St Neots Road, Hardwick, Cambridge, Cambridgeshire, England, CB23 7QJ
Country Of Residence
England
Name
MORGAN, David Franklyn Kemys

Rowena Frances Morgan

  Resigned
Resigned
29 December 2000
Role
Secretary
Address
15 Gould Road, Hampton Magna, Warwick, Warwickshire, CV35 8TU
Name
MORGAN, Rowena Frances

Crispin Victor Farrant

  Resigned
Resigned
29 November 2013
Occupation
Retired
Role
Director
Age
79
Nationality
British
Address
3 Gainsborough Road, Bexhill On Sea, East Sussex, TN40 2UL
Country Of Residence
United Kingdom
Name
FARRANT, Crispin Victor

Ann Gott

  Resigned
Appointed
01 April 1993
Resigned
10 September 1999
Occupation
Company Secretary
Role
Director
Age
86
Nationality
British
Address
9 Croft Gardens, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LE
Name
GOTT, Ann

Raymond Kenneth Gott

  Resigned
Appointed
01 April 1993
Resigned
10 September 1999
Occupation
Electronics Engineer
Role
Director
Age
90
Nationality
British
Address
9 Croft Gardens, Old Dalby, Melton Mowbray, Leicestershire, LE14 3LE
Name
GOTT, Raymond Kenneth

Anthony Rhodes Lawrence

  Resigned
Resigned
02 April 1994
Occupation
Office Manager
Role
Director
Age
80
Nationality
British
Address
2 Slade Hill, Hampton Magna, Warwick, Warwickshire, CV35 8SA
Name
LAWRENCE, Anthony Rhodes

Rowena Frances Morgan

  Resigned
Resigned
29 December 2000
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
15 Gould Road, Hampton Magna, Warwick, Warwickshire, CV35 8TU
Name
MORGAN, Rowena Frances

REVIEWS


Check The Company
Excellent according to the company’s financial health.