Check the

THE WORKS TECHNICAL LIMITED

Company
THE WORKS TECHNICAL LIMITED (05975928)

THE WORKS TECHNICAL

Phone: 01327 358 260
B⁺ rating

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

Company name
THE WORKS TECHNICAL LIMITED
Company number
05975928
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Oct 2006
Age - 18 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
62
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
71
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
75
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
75
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.