Check the

BIONIC GLOVES TECHNOLOGY EUROPE LIMITED

Company
BIONIC GLOVES TECHNOLOGY EUROPE LIMITED (06494644)

BIONIC GLOVES TECHNOLOGY EUROPE

Phone: 01625 261 066
A⁺ rating

KEY FINANCES

Year
2017
Assets
£198.45k ▼ £-3.49k (-1.73 %)
Cash
£13.47k ▼ £-3.02k (-18.32 %)
Liabilities
£22.9k ▼ £-84.85k (-78.75 %)
Net Worth
£175.55k ▲ £81.37k (86.39 %)

REGISTRATION INFO

Company name
BIONIC GLOVES TECHNOLOGY EUROPE LIMITED
Company number
06494644
VAT
GB926625705
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Feb 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
bionic-glove.co.uk
Phones
01625 261 066
Registered Address
FENCE HOUSE,
FENCE AVENUE,
MACCLESFIELD,
CHESHIRE,
SK10 1LT

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 202

CHARGES

22 March 2012
Status
Outstanding
Delivered
4 April 2012
Persons entitled
Mr Mark Richardson
Description
Fixed and floating charge over the undertaking and all…

12 December 2011
Status
Outstanding
Delivered
14 December 2011
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

BIONIC GLOVES TECHNOLOGY EUROPE LIMITED DIRECTORS

Kimberley Jane Richardson

  Acting
Appointed
01 February 2013
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Fence House, Fence Avenue, Macclesfield, Cheshire, England, SK10 1LT
Country Of Residence
England
Name
RICHARDSON, Kimberley Jane

Mark James Richardson

  Acting PSC
Appointed
05 February 2008
Occupation
General Manager
Role
Director
Age
53
Nationality
British
Address
Fence House, Fence Avenue, Macclesfield, Cheshire, England, SK10 1LT
Country Of Residence
England
Name
RICHARDSON, Mark James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Howard Raymond Kennerley

  Resigned
Appointed
05 February 2008
Resigned
22 March 2012
Role
Secretary
Address
16 Farmfield Drive, Macclesfield, Cheshire, England, SK10 2TJ
Name
KENNERLEY, Howard Raymond

Howard Raymond Kennerley

  Resigned
Appointed
05 February 2008
Resigned
22 March 2012
Occupation
Clothing Manufacturer
Role
Director
Age
77
Nationality
British
Address
16 Farmfield Drive, Macclesfield, Cheshire, England, SK10 2TJ
Country Of Residence
England
Name
KENNERLEY, Howard Raymond

Gary Norcott

  Resigned
Appointed
05 February 2008
Resigned
31 December 2008
Occupation
Salesman
Role
Director
Age
52
Nationality
British
Address
3 Maizefield Close, Sale, Cheshire, M33 2LL
Country Of Residence
England
Name
NORCOTT, Gary

REVIEWS


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