Check the

TECHWORX LTD

Company
TECHWORX LTD (05717678)

TECHWORX

Phone: 01902 496 444
B rating

ABOUT TECHWORX LTD

At Techworx we pride ourselves by utilising the latest state of the art Computer Aided Design software. Whether you are a designer looking for a new protype part to be designed/made or a blue chip company looking to outsource all of its fabricated components, we have the infrastructure to support your needs.

Techworx has grown its product knowledge over the years to become one of the midlands fastest growing complete laser manufacturing Cells using the latest state-of-the-art machines producing precision components, on time everytime. Laser cutting is one of the fastest growing precision engineering processes

Fundamentally our main area of expertise are Laser Cutting and Forming of flat sheet components but we also offer our fabrication cell to our customers for all tooling, drilling, jigging, welding, Studding, and inserting. Let us see how we can help you.

Techworx Installed their paint plant facilities back in 2013 due to continued problems outsourcing painted products with regards to quality issues and turnaround. We can now offer wet spray and powder coated products to finish your components that are Lasercut and formed in house all under one roof

Techworx History

Techworx was established in 2006 to provide a first-class customer focused sub-contract laser and fabrication service throughout the EU.

KEY FINANCES

Year
2017
Assets
£413.11k ▲ £40.62k (10.90 %)
Cash
£66.85k ▼ £-17.74k (-20.97 %)
Liabilities
£626.66k ▲ £511.65k (444.88 %)
Net Worth
£-213.55k ▼ £-471.04k (-182.94 %)

REGISTRATION INFO

Company name
TECHWORX LTD
Company number
05717678
VAT
GB891935086
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.techworx.co.uk
Phones
01902 496 444
01902 497 444
Registered Address
UNIT 9 BRYMILL INDUSTRIAL ESTATE,
BROWN LION STREET,
TIPTON,
WEST MIDLANDS,
ENGLAND,
DY4 9EG

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures
25990
Manufacture of other fabricated metal products n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

27 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Mar 2017
Registered office address changed from Unit a3 Midacre Willenhall Trading Estate Willenhall WV13 2JW to Unit 9 Brymill Industrial Estate Brown Lion Street Tipton West Midlands DY4 9EG on 8 March 2017
28 Jul 2016
Registration of charge 057176780003, created on 22 July 2016

CHARGES

22 July 2016
Status
Outstanding
Delivered
28 July 2016
Persons entitled
Hsbc Bank PLC
Description
A legal mortgage over the freehold - unit 9 and unit 6…

23 August 2012
Status
Outstanding
Delivered
24 August 2012
Persons entitled
Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description
Assignment over any credit balance due to the assignor in…

3 September 2006
Status
Outstanding
Delivered
5 September 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TECHWORX LTD DIRECTORS

Stephen John Hodges

  Acting
Appointed
24 January 2007
Occupation
Manager
Role
Secretary
Nationality
British
Address
Unit 9 Brymill Industrial Estate, Brown Lion Street, Tipton, West Midlands, England, DY4 9EG
Name
HODGES, Stephen John

Stephen John Hodges

  Acting PSC
Appointed
06 March 2006
Occupation
Manager
Role
Director
Age
55
Nationality
British
Address
Unit 9 Brymill Industrial Estate, Brown Lion Street, Tipton, West Midlands, England, DY4 9EG
Country Of Residence
England
Name
HODGES, Stephen John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Glenn Smith

  Acting
Appointed
06 March 2006
Occupation
Manager
Role
Director
Age
52
Nationality
British
Address
Unit 9 Brymill Industrial Estate, Brown Lion Street, Tipton, West Midlands, England, DY4 9EG
Country Of Residence
England
Name
SMITH, Glenn

Glenn Smith

  Resigned PSC
Appointed
06 March 2006
Resigned
01 November 2006
Role
Secretary
Nationality
British
Address
157 The Ridgeway, Sedgley, Dudley, West Midlands, DY3 3UH
Name
SMITH, Glenn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

@UK DORMANT COMPANY SECRETARY LIMITED

  Resigned
Appointed
22 February 2006
Resigned
06 March 2006
Role
Nominee Secretary
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY SECRETARY LIMITED

@UK DORMANT COMPANY DIRECTOR LIMITED

  Resigned
Appointed
22 February 2006
Resigned
06 March 2006
Role
Nominee Director
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY DIRECTOR LIMITED

REVIEWS


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