Check the

SHADES TECHNICS LIMITED

Company
SHADES TECHNICS LIMITED (02605530)

SHADES TECHNICS

Phone: 01202 882 331
A⁺ rating

ABOUT SHADES TECHNICS LIMITED

Provided that the fitted O ring is used to remove all excess resin form the roller prior to placing into the solvent.

We provide empty 205 ltr drums free of charge and liquid waste Estakleen 70 will be collected free of charge by our haulier. The only cost to you is the standard charge for the water consignment note. As an alternative by agreement we will service and clean your workstation, emptying and replenishing the Estakleen 70 and removing the waste from your site. Using the Estakleen system you will habve no waste solvent on site.

We will provide an inhibitor free of charge to prevent the waste from hardening. This should be placed into every empty drum prior to filling it with waste solvent. We are not able to recycle solid waste but can take it away for disposal for a standard charge.

KEY FINANCES

Year
2017
Assets
£3003.49k ▲ £372.03k (14.14 %)
Cash
£1427.51k ▲ £443.66k (45.09 %)
Liabilities
£726.96k ▲ £85.33k (13.30 %)
Net Worth
£2276.53k ▲ £286.7k (14.41 %)

REGISTRATION INFO

Company name
SHADES TECHNICS LIMITED
Company number
02605530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Apr 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.estakleensystems.co.uk
Phones
01202 882 331
Registered Address
UNITS E3 & E4,
RD PARK STEPHENSON CLOSE,
HODDESDON,
HERTFORDSHIRE,
EN11 0BW

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

20 Feb 2017
Termination of appointment of Brian Jackson as a secretary on 31 August 2016
22 Nov 2016
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 28,500

CHARGES

6 November 2003
Status
Satisfied on 14 June 2012
Delivered
18 November 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 December 1993
Status
Satisfied on 1 October 1998
Delivered
7 December 1993
Persons entitled
Nationwide Building Society
Description
Units 3 and 3A marshgate drive hertford hertfordshire t/n…

3 December 1993
Status
Satisfied on 27 September 1997
Delivered
7 December 1993
Persons entitled
Nationwide Building Society
Description
All the undertaking and all property and assets of the…

8 September 1992
Status
Outstanding
Delivered
10 September 1992
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

25 March 1992
Status
Satisfied on 22 January 1993
Delivered
6 April 1992
Persons entitled
Barclays Bank PLC
Description
See form 395 for full details. Fixed and floating charges…

See Also


Last update 2018

SHADES TECHNICS LIMITED DIRECTORS

Leo Sherif George Merhemitch

  Acting
Appointed
06 March 2009
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Units E3 & E4, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, England, EN11 0BW
Country Of Residence
United Kingdom
Name
MERHEMITCH, Leo Sherif George

CITY INITIATIVE LIMITED

  Resigned
Appointed
26 April 1991
Resigned
13 May 1991
Role
Nominee Secretary
Address
27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ
Name
CITY INITIATIVE LIMITED

Irene Lesley Harrison

  Resigned
Appointed
09 September 2004
Resigned
10 September 2004
Role
Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
Name
HARRISON, Irene Lesley

Brian Jackson

  Resigned
Appointed
15 March 2004
Resigned
31 August 2016
Role
Secretary
Nationality
British
Address
Units E3 & E4, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, England, EN11 0BW
Name
JACKSON, Brian

Charles Francis Merhemitch

  Resigned
Appointed
13 May 1991
Resigned
15 March 2004
Role
Secretary
Address
15 Alverstone Avenue, East Barnet, Hertfordshire, EN4 8DS
Name
MERHEMITCH, Charles Francis

C I NOMINEES LIMITED

  Resigned
Appointed
26 April 1991
Resigned
13 May 1991
Role
Nominee Director
Address
27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ
Name
C I NOMINEES LIMITED

Henri Karl Deuschle

  Resigned
Appointed
01 June 1991
Resigned
05 May 2004
Occupation
Marketing Director
Role
Director
Age
68
Nationality
Dutch
Address
De Wellenkamp 1211, 6545 Ne, Nijmegen, The Netherlands
Name
DEUSCHLE, Henri Karl

Charles Francis Merhemitch

  Resigned
Appointed
13 May 1991
Resigned
18 March 2009
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
23 West Hill Road, Hoddesdon, Hertfordshire, EN11 9DD
Name
MERHEMITCH, Charles Francis

Mary Merhemitch

  Resigned
Appointed
13 May 1991
Resigned
29 June 1992
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
15 Alverstone Avenue, East Barnet, Barnet, Hertfordshire, EN4 8DS
Name
MERHEMITCH, Mary

REVIEWS


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