ABOUT SHADES TECHNICS LIMITED
Provided that the fitted O ring is used to remove all excess resin form the roller prior to placing into the solvent.
We provide empty 205 ltr drums free of charge and liquid waste Estakleen 70 will be collected free of charge by our haulier. The only cost to you is the standard charge for the water consignment note. As an alternative by agreement we will service and clean your workstation, emptying and replenishing the Estakleen 70 and removing the waste from your site. Using the Estakleen system you will habve no waste solvent on site.
We will provide an inhibitor free of charge to prevent the waste from hardening. This should be placed into every empty drum prior to filling it with waste solvent. We are not able to recycle solid waste but can take it away for disposal for a standard charge.
KEY FINANCE
Year
2017
Assets
£3003.49k
▲ £372.03k (14.14 %)
Cash
£1427.51k
▲ £443.66k (45.09 %)
Liabilities
£726.96k
▲ £85.33k (13.30 %)
Net Worth
£2276.53k
▲ £286.7k (14.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Broxbourne
- Company name
- SHADES TECHNICS LIMITED
- Company number
- 02605530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Apr 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.estakleensystems.co.uk
- Phones
-
01202 882 331
- Registered Address
- UNITS E3 & E4,
RD PARK STEPHENSON CLOSE,
HODDESDON,
HERTFORDSHIRE,
EN11 0BW
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 20 Feb 2017
- Termination of appointment of Brian Jackson as a secretary on 31 August 2016
- 22 Nov 2016
- Total exemption small company accounts made up to 31 May 2016
- 04 May 2016
- Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 28,500
CHARGES
-
6 November 2003
- Status
- Satisfied
on 14 June 2012
- Delivered
- 18 November 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 December 1993
- Status
- Satisfied
on 1 October 1998
- Delivered
- 7 December 1993
-
Persons entitled
- Nationwide Building Society
- Description
- Units 3 and 3A marshgate drive hertford hertfordshire t/n…
-
3 December 1993
- Status
- Satisfied
on 27 September 1997
- Delivered
- 7 December 1993
-
Persons entitled
- Nationwide Building Society
- Description
- All the undertaking and all property and assets of the…
-
8 September 1992
- Status
- Outstanding
- Delivered
- 10 September 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
25 March 1992
- Status
- Satisfied
on 22 January 1993
- Delivered
- 6 April 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- See form 395 for full details. Fixed and floating charges…
See Also
Last update 2018
SHADES TECHNICS LIMITED DIRECTORS
Leo Sherif George Merhemitch
Acting
- Appointed
- 06 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 45
- Nationality
- British
- Address
- Units E3 & E4, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, England, EN11 0BW
- Country Of Residence
- United Kingdom
- Name
- MERHEMITCH, Leo Sherif George
CITY INITIATIVE LIMITED
Resigned
- Appointed
- 26 April 1991
- Resigned
- 13 May 1991
- Role
- Nominee Secretary
- Address
- 27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ
- Name
- CITY INITIATIVE LIMITED
Irene Lesley Harrison
Resigned
- Appointed
- 09 September 2004
- Resigned
- 10 September 2004
- Role
- Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH
- Name
- HARRISON, Irene Lesley
Brian Jackson
Resigned
- Appointed
- 15 March 2004
- Resigned
- 31 August 2016
- Role
- Secretary
- Nationality
- British
- Address
- Units E3 & E4, Rd Park, Stephenson Close, Hoddesdon, Hertfordshire, England, EN11 0BW
- Name
- JACKSON, Brian
Charles Francis Merhemitch
Resigned
- Appointed
- 13 May 1991
- Resigned
- 15 March 2004
- Role
- Secretary
- Address
- 15 Alverstone Avenue, East Barnet, Hertfordshire, EN4 8DS
- Name
- MERHEMITCH, Charles Francis
C I NOMINEES LIMITED
Resigned
- Appointed
- 26 April 1991
- Resigned
- 13 May 1991
- Role
- Nominee Director
- Address
- 27 Holywell Hill, St Albans, Hertfordshire, AL1 1EZ
- Name
- C I NOMINEES LIMITED
Henri Karl Deuschle
Resigned
- Appointed
- 01 June 1991
- Resigned
- 05 May 2004
- Occupation
- Marketing Director
- Role
- Director
- Age
- 69
- Nationality
- Dutch
- Address
- De Wellenkamp 1211, 6545 Ne, Nijmegen, The Netherlands
- Name
- DEUSCHLE, Henri Karl
Charles Francis Merhemitch
Resigned
- Appointed
- 13 May 1991
- Resigned
- 18 March 2009
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 23 West Hill Road, Hoddesdon, Hertfordshire, EN11 9DD
- Name
- MERHEMITCH, Charles Francis
Mary Merhemitch
Resigned
- Appointed
- 13 May 1991
- Resigned
- 29 June 1992
- Occupation
- Secretary
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 15 Alverstone Avenue, East Barnet, Barnet, Hertfordshire, EN4 8DS
- Name
- MERHEMITCH, Mary
REVIEWS
Check The Company
Excellent according to the company’s financial health.