ABOUT THE WORKS TECHNICAL LIMITED
Since the company was established in 1986 we have built a formidable reputation both locally and nationally, for installation and maintenance of sound, light and vision systems.
As a totally independant supplier we have access to every manufacturer, so you can be certain our priority will be to provide the most appropriate equipment to suit your requirements and budget. We have access to a variety of financial packages to help you make the project an affordable reality.
Whether it’s a new build, a refurbishment, modifying or updating your current system, we can help you get the very best from your budget.
Delivering an outstanding service is one of our core business values
KEY FINANCES
Year
2016
Assets
£108.79k
▼ £-22.17k (-16.93 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£148.12k
▲ £56.12k (61.00 %)
Net Worth
£-39.33k
▼ £-78.29k (-200.95 %)
REGISTRATION INFO
-
Check the company
-
UK
-
South Northamptonshire
- Company name
- THE WORKS TECHNICAL LIMITED
- Company number
- 05975928
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Oct 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- theworkstechnical.co.uk
- Phones
-
01327 358 260
01327 354 959
- Registered Address
- THE MILL,
PURY HILL BUSINESS PARK,
ALDERTON ROAD,
TOWCESTER,
NN12 7LS
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 29 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 14 Sep 2016
- Confirmation statement made on 18 August 2016 with updates
- 21 Mar 2016
- Termination of appointment of Richard Hadfield Walker as a director on 21 March 2016
CHARGES
-
9 January 2012
- Status
- Outstanding
- Delivered
- 11 January 2012
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
THE WORKS TECHNICAL LIMITED DIRECTORS
Paul Smith
Acting
- Appointed
- 21 March 2016
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- The Mill, Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS
- Country Of Residence
- England
- Name
- SMITH, Paul
Roger Anthony Knight
Resigned
- Appointed
- 24 October 2006
- Resigned
- 31 August 2013
- Role
- Secretary
- Address
- Home Ground Barn Pury Hill Business Park, Alderton Park, Towcester, United Kingdom, NN12 7LS
- Name
- KNIGHT, Roger Anthony
DUPORT SECRETARY LIMITED
Resigned
- Appointed
- 24 October 2006
- Resigned
- 26 October 2006
- Role
- Nominee Secretary
- Address
- The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
- Name
- DUPORT SECRETARY LIMITED
Roger Anthony Knight
Resigned
- Appointed
- 24 October 2006
- Resigned
- 31 August 2013
- Occupation
- Accountant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Home Ground Barn Pury Hill Business Park, Alderton Park, Towcester, United Kingdom, NN12 7LS
- Country Of Residence
- England
- Name
- KNIGHT, Roger Anthony
Richard Hadfield Walker
Resigned
- Appointed
- 13 August 2013
- Resigned
- 21 March 2016
- Occupation
- Manager
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- The Mill, Pury Hill Business Park, Alderton Road, Towcester, England, NN12 7LS
- Country Of Residence
- England
- Name
- WALKER, Richard Hadfield
Richard Hadfield Walker
Resigned
PSC
- Appointed
- 24 October 2006
- Resigned
- 17 August 2011
- Occupation
- Manager
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 67 Park Avenue North, Northampton, Northamptonshire, NN3 2HU
- Country Of Residence
- England
- Name
- WALKER, Richard Hadfield
- Notified On
- 30 June 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
DUPORT DIRECTOR LIMITED
Resigned
- Appointed
- 24 October 2006
- Resigned
- 26 October 2006
- Role
- Nominee Director
- Address
- 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
- Name
- DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.