Check the

TECHNISWAGE LIMITED

Company
TECHNISWAGE LIMITED (04096188)

TECHNISWAGE

Phone: +44 (0)1215 532 364
B⁺ rating

ABOUT TECHNISWAGE LIMITED

Company Profile

About Techniswage

Established in 2000 out of the ashes of a historic tube machine forming company based in Birmingham - the home of ‘metal bashing, Techniswage has grown to become an internationally recognised engineering company.

Over our 15 year history, we have achieved a wide range of accomplishments and as a company we continue to grow and grow.

These accomplishments include the achievement of ISO 9001 certification and FHL, Airbus and Raytheon approval. As the aerospace division of our business continues to expand, we are also proud to be a member of the Midlands Aerospace Alliance.

As a result of our continued business growth, 2012 also saw us outgrow our original business premises and move to larger premises nearby.

Expanding our already diverse portfolio and range of industries that we operate in, in 2013 we undertook a large petrochemical contract which continues to bring inward investment to the business.

Enabling us to offer a wider range of services, in 2014 we created a small parts area within the business; this has enabled us to produce formed components of 2mm diameter and below.

Looking to the future, we are committed to servicing the needs of industries in both the UK and internationally. With the apprenticeship scheme that we launched in 2014, we are also incredibly keen to invest in the next generation of engineers.

We are specialists in tube forming, tube end forming and swaging services, conveniently located just off the M5 in Smethwick in the West Midlands.

Established in 2000, we are extremely proud of our tube forming and swaging expertise. Our team is comprised of individuals with expertise in various industries including forging, casting and pressing. It is this expertise which enables us to specialise in sub-contract tube forming, tube end forming and the production of swaging machines, spares and tooling.

We are also proud to have FHL, Airbus and Raytheon approval and membership of the Midlands Aerospace Alliance.

KEY FINANCES

Year
2016
Assets
£111.82k ▼ £-132.62k (-54.25 %)
Cash
£0k ▼ £-149.96k (-100.00 %)
Liabilities
£140.9k ▼ £-61.57k (-30.41 %)
Net Worth
£-29.08k ▼ £-71.05k (-169.29 %)

REGISTRATION INFO

Company name
TECHNISWAGE LIMITED
Company number
04096188
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.techniswage.co.uk
Phones
01215 532 364
+44 (0)1215 532 364
+44 (0)1215 532 365
01215 532 365
Registered Address
THE OLD SCHOOL,
SAINT JOHNS ROAD,
KATES HILL DUDLEY,
WEST MIDLANDS,
DY2 7JT

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

16 Feb 2017
Micro company accounts made up to 31 December 2016
07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

9 February 2001
Status
Outstanding
Delivered
15 February 2001
Persons entitled
Bibby Factors International Limited
Description
Fixed charge any present or future debt (purchased or…

See Also


Last update 2018

TECHNISWAGE LIMITED DIRECTORS

Geraldine Ann Fellows

  Acting PSC
Appointed
25 October 2000
Role
Secretary
Address
Rose Cottage, Walcote, Alcester, Warwickshire, B49 6LZ
Name
FELLOWS, Geraldine Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Stephen David Fellows

  Acting PSC
Appointed
25 October 2000
Occupation
Business Executive
Role
Director
Age
62
Nationality
British
Address
Rose Cottage, Walcote, Alcester, Warwickshire, B49 6LZ
Country Of Residence
England
Name
FELLOWS, Paul Stephen David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Howard Thomas

  Resigned
Appointed
25 October 2000
Resigned
25 October 2000
Role
Nominee Secretary
Address
50 Iron Mill Place, Crayford, Kent, DA1 4RT
Name
THOMAS, Howard

William Andrew Joseph Tester

  Resigned
Appointed
25 October 2000
Resigned
25 October 2000
Role
Nominee Director
Age
62
Nationality
British
Address
4 Geary House, Georges Road, London, N7 8EZ
Country Of Residence
United Kingdom
Name
TESTER, William Andrew Joseph

REVIEWS


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