CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECHWIRE INTERNATIONAL LIMITED
Company
TECHWIRE INTERNATIONAL
Phone:
01384 400 992
A⁺
rating
KEY FINANCES
Year
2016
Assets
£1095.78k
▲ £52.46k (5.03 %)
Cash
£206.06k
▲ £75.32k (57.61 %)
Liabilities
£598.02k
▲ £92.3k (18.25 %)
Net Worth
£497.75k
▼ £-39.83k (-7.41 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Lichfield
Company name
TECHWIRE INTERNATIONAL LIMITED
Company number
03468837
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Nov 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
techwire.co.uk
Phones
01384 400 992
01384 401 011
Registered Address
HANOVER COURT,
5 QUEEN STREET,
LICHFIELD,
STAFFORDSHIRE,
WS13 6QD
ECONOMIC ACTIVITIES
24330
Cold forming or folding
46720
Wholesale of metals and metal ores
LAST EVENTS
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Jun 2016
Accounts for a small company made up to 31 December 2015
18 Jan 2016
Termination of appointment of Neville Harrison as a director on 31 December 2015
See Also
TECH-TRENDS LTD.
TECHVOLUTION LTD
TECHWORX LTD
TECH-X UK LIMITED
TECKFIRE LTD
TECKNA GROUP LIMITED
Last update 2018
TECHWIRE INTERNATIONAL LIMITED DIRECTORS
W J V SERVICES LIMITED
Acting
Appointed
07 December 2001
Role
Secretary
Address
Hanover Court, 5 Queen Street, Lichfield, Staffordshire, United Kingdom, WS13 6QD
Name
W J V SERVICES LIMITED
Richard Rogers
Acting
PSC
Appointed
01 December 2015
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England, WS13 6QD
Country Of Residence
United Kingdom
Name
ROGERS, Richard
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Michael John Grainger
Resigned
Appointed
25 February 1998
Resigned
07 December 2001
Role
Secretary
Address
243 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PW
Name
GRAINGER, Michael John
Teresa Stepien
Resigned
Appointed
03 December 1997
Resigned
25 February 1998
Role
Secretary
Address
5 Kennedy Close, Kidderminster, Worcestershire, DY10 1LR
Name
STEPIEN, Teresa
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
20 November 1997
Resigned
03 December 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Roger Davies
Resigned
Appointed
03 December 1997
Resigned
25 February 1998
Occupation
Solicitor
Role
Director
Age
81
Nationality
British
Address
Whitneys Farm House Parsonage Lane, Ombersley, Droitwich, Worcestershire, WR9 0HP
Name
DAVIES, Roger
Michael John Grainger
Resigned
Appointed
25 February 1998
Resigned
07 December 2001
Occupation
Finance Director
Role
Director
Age
57
Nationality
British
Address
243 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, DY8 3PW
Name
GRAINGER, Michael John
Neville Harrison
Resigned
Appointed
25 February 1998
Resigned
31 December 2015
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
103 Suckling Green Lane, Codsall, Wolverhampton, West Midlands, WV8 2BZ
Country Of Residence
United Kingdom
Name
HARRISON, Neville
Garry Mills
Resigned
Appointed
25 February 1998
Resigned
28 February 2006
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
Oak Barn Crutch Lane, Elmbridge, Droitwich, Worcestershire, WR9 0UG
Name
MILLS, Garry
Keith Sheldon
Resigned
Appointed
25 February 1998
Resigned
07 December 2001
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
The Hay Loft, Hoards Park Barns, Cantern Bank, Bridgnorth, Shropshire, WV16 4SH
Name
SHELDON, Keith
INSTANT COMPANIES LIMITED
Resigned
Appointed
20 November 1997
Resigned
03 December 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.