ABOUT TECHNIGLAZE LIMITED
Kilmersdon - home to the hill made famous in the nursery rhyme "Jack & Jill" - hosts its annual Village Day on 30th May and is once again promising to be a great day out for all of the family. Techniglaze will be supporting the event, which includes the Jack & Jill Dash (a race to the top of...
Welcome to Techniglaze - Manufacturers & Installers of Quality Glazing Products
Uncompromising in our approach to Quality, Design & Service, our extensive range of Windows, Doors, Curtain Walling & Glazing products can be tailored to suit your exact requirements.
KEY FINANCE
Year
2016
Assets
£1467.71k
▲ £125.92k (9.38 %)
Cash
£522.65k
▲ £171.23k (48.73 %)
Liabilities
£858.87k
▲ £82.49k (10.62 %)
Net Worth
£608.84k
▲ £43.43k (7.68 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- TECHNIGLAZE LIMITED
- Company number
- 01862761
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Nov 1984
Age - 41 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.techniglaze.co.uk
- Phones
-
08707 702 802
08707 702 806
- Registered Address
- UNIT D, FIRST AVENUE WESTFIELD INDUSTRIAL ESTATE,
MIDSOMER NORTON,
RADSTOCK,
BA3 4BS
ECONOMIC ACTIVITIES
- 43342
- Glazing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 17 Mar 2017
- Appointment of Mrs Trudie Denese Gardiner as a director on 16 March 2017
- 02 Mar 2017
- Termination of appointment of Spencer Paul Newman as a director on 2 March 2017
- 24 May 2016
- Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 9,000
CHARGES
-
9 May 2016
- Status
- Outstanding
- Delivered
- 11 May 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- Units 1 & 2 foruth avenue westfield industrial estate…
-
5 November 1993
- Status
- Outstanding
- Delivered
- 15 November 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H units 3 and 4 fourth avenue westfield industrial estate…
-
8 July 1985
- Status
- Outstanding
- Delivered
- 16 July 1985
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over the company's estate or…
See Also
Last update 2018
TECHNIGLAZE LIMITED DIRECTORS
Nicholas Anthony Candy
Acting
- Appointed
- 03 April 2009
- Role
- Secretary
- Address
- Hillcote Wells Road, Chilcompton, Radstock, Avon, BA3 4ET
- Name
- CANDY, Nicholas Anthony
Nicholas Anthony Candy
Acting
- Occupation
- Window Manufacture & Installat
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Hillcote Wells Road, Chilcompton, Radstock, Avon, BA3 4ET
- Country Of Residence
- United Kingdom
- Name
- CANDY, Nicholas Anthony
Oliver Nicholas Candy
Acting
- Appointed
- 17 February 2011
- Occupation
- Contracts Manager
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
- Country Of Residence
- England
- Name
- CANDY, Oliver Nicholas
Trudie Denese Gardiner
Acting
- Appointed
- 16 March 2017
- Occupation
- Operations Manager
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
- Country Of Residence
- England
- Name
- GARDINER, Trudie Denese
Lynne Goold
Acting
- Appointed
- 24 April 2014
- Occupation
- Finance Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
- Country Of Residence
- England
- Name
- GOOLD, Lynne
Alistair John Green
Acting
- Appointed
- 09 October 2013
- Occupation
- Surveyor
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 13 Cherry Tree Close, Radstock, England, BA3 3TZ
- Country Of Residence
- England
- Name
- GREEN, Alistair John
Helen Joan Candy
Resigned
- Resigned
- 22 April 1996
- Role
- Secretary
- Address
- Beechwood, Beauchamp Drive Norton Hall, Stratton-On-The-Fosse Nr Bath, Avon
- Name
- CANDY, Helen Joan
Mandy Louise Savory
Resigned
- Appointed
- 22 April 1996
- Resigned
- 27 March 2002
- Role
- Secretary
- Address
- Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY
- Name
- SAVORY, Mandy Louise
Annamarie Rebecca Tongs
Resigned
- Appointed
- 27 March 2002
- Resigned
- 03 April 2009
- Role
- Secretary
- Address
- 1 Abbotts Court, Westbury, Wiltshire, United Kingdom, BA13 3QZ
- Name
- TONGS, Annamarie Rebecca
Helen Joan Candy
Resigned
- Resigned
- 10 October 1999
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Hiilcote Wells Road, Chilcompton, Bath, BA3 4EY
- Name
- CANDY, Helen Joan
Spencer Paul Newman
Resigned
- Appointed
- 03 April 2012
- Resigned
- 02 March 2017
- Occupation
- Installation Of Windows And Doors
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Unit D, First Avenue, Westfield Industrial Estate, Midsomer Norton, Radstock, England, BA3 4BS
- Country Of Residence
- England
- Name
- NEWMAN, Spencer Paul
Mandy Louise Savory
Resigned
- Appointed
- 01 February 1999
- Resigned
- 27 March 2002
- Occupation
- Pvc/Alu Manufacturers
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Dovecote Barn Withyditch, Dunkerton, Bath, BA2 8AY
- Name
- SAVORY, Mandy Louise
Annamarie Rebecca Tongs
Resigned
- Appointed
- 01 November 2005
- Resigned
- 03 April 2009
- Occupation
- Manufactures And Installers Pv
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 1 Abbotts Court, Westbury, Wiltshire, United Kingdom, BA13 3QZ
- Name
- TONGS, Annamarie Rebecca
REVIEWS
Check The Company
Excellent according to the company’s financial health.