CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECH-NI-PLANT LIMITED
Company
TECH-NI-PLANT
Phone:
01213 598 545
A⁺
rating
KEY FINANCES
Year
2017
Assets
£608.34k
▲ £123.6k (25.50 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£439.17k
▲ £53.94k (14.00 %)
Net Worth
£169.17k
▲ £69.66k (70.01 %)
Download Balance Sheet for 2008-2017
REGISTRATION INFO
Check the company
UK
Birmingham
Company name
TECH-NI-PLANT LIMITED
Company number
01646287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Jun 1982
Age - 43 years
Home Country
United Kingdom
CONTACTS
Website
techniplant.co.uk
Phones
01213 598 545
07831 512 961
07730 399 451
07506 552 876
07508 120 734
Registered Address
UNIT 4 HOLT COURT NORTH, HENEAGE STREET WEST,
BIRMINGHAM SCIENCE PARK ASTON,
BIRMINGHAM,
WEST MIDLANDS,
B7 4AX
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
LAST EVENTS
31 Mar 2017
Termination of appointment of Robert Ernest Hawker as a secretary on 31 March 2017
22 Dec 2016
Micro company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
CHARGES
22 January 1990
Status
Outstanding
Delivered
6 February 1990
Persons entitled
Barclays Bank PLC
Description
Zymet ion implantation machinery z 101 type no 10AE 62922A…
22 January 1990
Status
Outstanding
Delivered
1 February 1990
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
15 April 1985
Status
Satisfied
Delivered
17 April 1985
Persons entitled
Birmingham Technology Limited.
Description
A zymet Z101 ion implantation machine serial no. 2007 and…
22 March 1984
Status
Satisfied on 23 March 1990
Delivered
29 March 1984
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
TECHNIGLAZE LIMITED
TECHNIHEAT PLANT SERVICES LIMITED
TECHNIQUE ENGINEERING LIMITED
TECHNIQUE LIMITED
TECHNIQUE NETWORK SERVICES LTD
TECHNIQUE PRINT GROUP LTD
Last update 2018
TECH-NI-PLANT LIMITED DIRECTORS
Gary Cooper
Acting
PSC
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
23 Kingscote Close, Redditch, Worcestershire, B98 9LJ
Country Of Residence
England
Name
COOPER, Gary
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Shirley Ann Hamilton
Acting
Appointed
22 May 1995
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
463 Alcester Road South, Kings Heath, Birmingham, B14 6ER
Country Of Residence
England
Name
HAMILTON, Shirley Ann
Rachel Anne Guyatt
Resigned
Appointed
15 January 1999
Resigned
30 October 2000
Role
Secretary
Address
10 Dunnock Close, Uttoxeter, Staffordshire, ST14 8XD
Name
GUYATT, Rachel Anne
Shirley Ann Hamilton
Resigned
Resigned
10 August 1993
Role
Secretary
Address
4 Bromyard Road, Hall Green, Birmingham, West Midlands, B11 3BA
Name
HAMILTON, Shirley Ann
Robert Ernest Hawker
Resigned
Appointed
30 October 2000
Resigned
31 March 2017
Occupation
Accountant
Role
Secretary
Nationality
British
Address
10 Duncroft Road, Birmingham, United Kingdom, B26 2HY
Name
HAWKER, Robert Ernest
Damon Scott Shinnie
Resigned
Appointed
13 May 1995
Resigned
15 January 1999
Role
Secretary
Address
19 Mariner Avenue, Birmingham, West Midlands, B16 9DF
Name
SHINNIE, Damon Scott
Glenn Stephen Wills
Resigned
Appointed
26 January 1994
Resigned
13 May 1995
Role
Secretary
Address
19 Waterfall Road, Brierly Hill, West Midlands, DY5 2QP
Name
WILLS, Glenn Stephen
Shirley Ann Hamilton
Resigned
PSC
Resigned
10 August 1993
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
4 Bromyard Road, Hall Green, Birmingham, West Midlands, B11 3BA
Name
HAMILTON, Shirley Ann
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Bernard Stephen Hansom
Resigned
Resigned
31 July 1992
Occupation
Business Advisor
Role
Director
Age
97
Nationality
British
Address
Parkveiw, 8 Dallington Park Road, Northampton, Northants, NN5 7AA
Name
HANSOM, Bernard Stephen
Derek William Harris
Resigned
Appointed
01 August 1992
Resigned
14 October 2011
Occupation
Chartered Accountant
Role
Director
Age
83
Nationality
British
Address
19 Croft Close, Elford, Tamworth, Staffordshire, B79 9BU
Country Of Residence
United Kingdom
Name
HARRIS, Derek William
REVIEWS
Check The Company
Excellent according to the company’s financial health.