Check the

TECHNIGLAZE LIMITED

Company
TECHNIGLAZE LIMITED (01862761)

TECHNIGLAZE

Phone: 08707 702 802
A⁺ rating

ABOUT TECHNIGLAZE LIMITED

Kilmersdon - home to the hill made famous in the nursery rhyme "Jack & Jill" - hosts its annual Village Day on 30th May and is once again promising to be a great day out for all of the family. Techniglaze will be supporting the event, which includes the Jack & Jill Dash (a race to the top of...

Welcome to Techniglaze - Manufacturers & Installers of Quality Glazing Products

Uncompromising in our approach to Quality, Design & Service, our extensive range of Windows, Doors, Curtain Walling & Glazing products can be tailored to suit your exact requirements.

KEY FINANCES

Year
2016
Assets
£1467.71k ▲ £125.92k (9.38 %)
Cash
£522.65k ▲ £171.23k (48.73 %)
Liabilities
£858.87k ▲ £82.49k (10.62 %)
Net Worth
£608.84k ▲ £43.43k (7.68 %)

REGISTRATION INFO

Company name
TECHNIGLAZE LIMITED
Company number
01862761
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
www.techniglaze.co.uk
Phones
08707 702 802
08707 702 806
Registered Address
UNIT D, FIRST AVENUE WESTFIELD INDUSTRIAL ESTATE,
MIDSOMER NORTON,
RADSTOCK,
BA3 4BS

ECONOMIC ACTIVITIES

43342
Glazing

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

17 Mar 2017
Appointment of Mrs Trudie Denese Gardiner as a director on 16 March 2017
02 Mar 2017
Termination of appointment of Spencer Paul Newman as a director on 2 March 2017
24 May 2016
Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 9,000

CHARGES

9 May 2016
Status
Outstanding
Delivered
11 May 2016
Persons entitled
National Westminster Bank PLC
Description
Units 1 & 2 foruth avenue westfield industrial estate…

5 November 1993
Status
Outstanding
Delivered
15 November 1993
Persons entitled
National Westminster Bank PLC
Description
F/H units 3 and 4 fourth avenue westfield industrial estate…

8 July 1985
Status
Outstanding
Delivered
16 July 1985
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

See Also


Last update 2018

TECHNIGLAZE LIMITED DIRECTORS

Nicholas Anthony Candy

  Acting
Appointed
03 April 2009
Role
Secretary
Address
Hillcote Wells Road, Chilcompton, Radstock, Avon, BA3 4ET
Name
CANDY, Nicholas Anthony

Nicholas Anthony Candy

  Acting
Occupation
Window Manufacture & Installat
Role
Director
Age
69
Nationality
British
Address
Hillcote Wells Road, Chilcompton, Radstock, Avon, BA3 4ET
Country Of Residence
United Kingdom
Name
CANDY, Nicholas Anthony

Oliver Nicholas Candy

  Acting
Appointed
17 February 2011
Occupation
Contracts Manager
Role
Director
Age
38
Nationality
British
Address
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
Country Of Residence
England
Name
CANDY, Oliver Nicholas

Trudie Denese Gardiner

  Acting
Appointed
16 March 2017
Occupation
Operations Manager
Role
Director
Age
54
Nationality
British
Address
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
Country Of Residence
England
Name
GARDINER, Trudie Denese

Lynne Goold

  Acting
Appointed
24 April 2014
Occupation
Finance Director
Role
Director
Age
66
Nationality
British
Address
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
Country Of Residence
England
Name
GOOLD, Lynne

Alistair John Green

  Acting
Appointed
09 October 2013
Occupation
Surveyor
Role
Director
Age
60
Nationality
British
Address
13 Cherry Tree Close, Radstock, England, BA3 3TZ
Country Of Residence
England
Name
GREEN, Alistair John

Helen Joan Candy

  Resigned
Resigned
22 April 1996
Role
Secretary
Address
Beechwood, Beauchamp Drive Norton Hall, Stratton-On-The-Fosse Nr Bath, Avon
Name
CANDY, Helen Joan

Mandy Louise Savory

  Resigned
Appointed
22 April 1996
Resigned
27 March 2002
Role
Secretary
Address
Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY
Name
SAVORY, Mandy Louise

Annamarie Rebecca Tongs

  Resigned
Appointed
27 March 2002
Resigned
03 April 2009
Role
Secretary
Address
1 Abbotts Court, Westbury, Wiltshire, United Kingdom, BA13 3QZ
Name
TONGS, Annamarie Rebecca

Helen Joan Candy

  Resigned
Resigned
10 October 1999
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Hiilcote Wells Road, Chilcompton, Bath, BA3 4EY
Name
CANDY, Helen Joan

Spencer Paul Newman

  Resigned
Appointed
03 April 2012
Resigned
02 March 2017
Occupation
Installation Of Windows And Doors
Role
Director
Age
53
Nationality
British
Address
Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
Country Of Residence
England
Name
NEWMAN, Spencer Paul

Mandy Louise Savory

  Resigned
Appointed
01 February 1999
Resigned
27 March 2002
Occupation
Pvc/Alu Manufacturers
Role
Director
Age
57
Nationality
British
Address
Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY
Name
SAVORY, Mandy Louise

Annamarie Rebecca Tongs

  Resigned
Appointed
01 November 2005
Resigned
03 April 2009
Occupation
Manufactures And Installers Pv
Role
Director
Age
47
Nationality
British
Address
1 Abbotts Court, Westbury, Wiltshire, United Kingdom, BA13 3QZ
Name
TONGS, Annamarie Rebecca

REVIEWS


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