Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNOCOVER LTD.
Company Information for

TECHNOCOVER LTD.

TECHNOCOVER LTD, HENFAES LANE, WELSHPOOL, SY21 7BE,
Company Registration Number
02845757
Private Limited Company
Active

Company Overview

About Technocover Ltd.
TECHNOCOVER LTD. was founded on 1993-08-18 and has its registered office in Welshpool. The organisation's status is listed as "Active". Technocover Ltd. is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TECHNOCOVER LTD.
 
Legal Registered Office
TECHNOCOVER LTD
HENFAES LANE
WELSHPOOL
SY21 7BE
Other companies in SY21
 
Filing Information
Company Number 02845757
Company ID Number 02845757
Date formed 1993-08-18
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-06 00:37:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNOCOVER LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TECHNOCOVER LTD.

Current Directors
Officer Role Date Appointed
ALEX HENDERSON
Company Secretary 2016-07-13
HELEN DUNCAN
Director 2013-03-25
MICHAEL DENNIS MILES
Director 2007-01-25
DEREK WILLIAM MUIR
Director 2016-07-13
MARK PEGLER
Director 2016-07-13
FRANCIS DOUGLAS EMIL SAYLE
Director 2017-06-08
CHRISTOPHER MICHAEL TISDALE
Director 2007-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS ALAN CHADWICK
Company Secretary 2012-01-16 2016-07-13
ANTHONY ROGER HARRISON
Director 2012-01-16 2016-07-13
KENNETH ARTHUR HARRISON
Director 2012-11-13 2016-07-13
JASON GUY WITTENBRINK
Director 2012-03-12 2015-07-09
GAVIN ROLAND WILLIAMS
Director 2007-01-25 2013-08-31
PAUL MICHAEL WEBB
Director 2012-02-06 2013-01-21
MARJORIE SUSAN ROWLANDS
Company Secretary 2007-01-09 2012-02-29
MARJORIE SUSAN ROWLANDS
Director 2007-01-25 2012-02-29
JAMES THOMAS JONES
Director 1993-08-23 2011-12-06
JOHN ADRIAN DAVIES
Director 2007-01-25 2011-03-31
DAVID WILLIAM HALFORD
Director 2007-01-25 2010-11-02
JAMES THOMAS JONES
Company Secretary 1995-09-01 2007-01-09
DAVID HAYDN WILLIAMS
Director 1993-08-18 2007-01-09
FIONA MARY WILLIAMS
Company Secretary 1993-08-18 1995-08-31
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-08-18 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK WILLIAM MUIR HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
DEREK WILLIAM MUIR SIGNATURE LIMITED Director 2016-08-03 CURRENT 1982-06-22 Active
DEREK WILLIAM MUIR SAFETY AND SECURITY BARRIER HOLDINGS LIMITED Director 2016-05-13 CURRENT 2015-02-27 Active
DEREK WILLIAM MUIR BOWATER DOORS LIMITED Director 2015-12-07 CURRENT 2015-11-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR VARIABLE MESSAGE SIGNS LIMITED Director 2014-07-11 CURRENT 2014-06-26 Active
DEREK WILLIAM MUIR MEDWAY GALVANISING COMPANY LIMITED Director 2013-04-30 CURRENT 1984-04-12 Active
DEREK WILLIAM MUIR HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DEREK WILLIAM MUIR VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
DEREK WILLIAM MUIR HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
DEREK WILLIAM MUIR HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
DEREK WILLIAM MUIR HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
DEREK WILLIAM MUIR PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
DEREK WILLIAM MUIR HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
DEREK WILLIAM MUIR BERRY SYSTEMS LIMITED Director 2007-04-11 CURRENT 1995-12-05 Dissolved 2016-08-30
DEREK WILLIAM MUIR COOPER INDUSTRIES LIMITED Director 2007-04-11 CURRENT 1986-04-14 Dissolved 2016-08-30
DEREK WILLIAM MUIR NORTHERN GALVANIZING LIMITED Director 2007-04-11 CURRENT 1971-05-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR PREMIER SAFETY PRODUCTS LIMITED Director 2007-04-11 CURRENT 2005-06-16 Dissolved 2016-08-30
DEREK WILLIAM MUIR SOUTH WALES GALVANISERS LIMITED Director 2007-04-11 CURRENT 1995-12-28 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER GALVANIZERS LIMITED Director 2007-04-11 CURRENT 2002-06-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR STAFFS PREMIER POWDERCOATERS LIMITED Director 2007-04-11 CURRENT 2002-06-25 Dissolved 2016-08-30
DEREK WILLIAM MUIR TECHSPAN SYSTEMS LIMITED Director 2007-04-11 CURRENT 2005-04-11 Dissolved 2016-08-30
DEREK WILLIAM MUIR VISIONMASTER INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 2000-01-19 Dissolved 2016-08-30
DEREK WILLIAM MUIR WEST MIDLANDS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1976-08-03 Dissolved 2016-08-30
DEREK WILLIAM MUIR C.I. PROPERTIES LIMITED Director 2007-04-11 CURRENT 1983-11-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR RBM REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1910-05-04 Active - Proposal to Strike off
DEREK WILLIAM MUIR ZONESTAR LIMITED Director 2007-04-11 CURRENT 1927-09-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR MEADS COOPER LIMITED Director 2007-04-11 CURRENT 1918-09-18 Active - Proposal to Strike off
DEREK WILLIAM MUIR LONDON GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1946-10-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR LENCHS (BIRMINGHAM) LIMITED Director 2007-04-11 CURRENT 1943-07-13 Active - Proposal to Strike off
DEREK WILLIAM MUIR SMEATON LIME WORKS LIMITED Director 2007-04-11 CURRENT 1956-02-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR LEECH,BRAIN AND CO.LIMITED Director 2007-04-11 CURRENT 1963-04-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR KINCLEAR LIMITED Director 2007-04-11 CURRENT 1956-12-21 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROMFORD REINFORCEMENTS LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH PLASTIC PRODUCTS LIMITED Director 2007-04-11 CURRENT 1912-03-19 Active - Proposal to Strike off
DEREK WILLIAM MUIR BRITISH INDUSTRIAL ENGINEERING CO (STAFFS) LIMITED Director 2007-04-11 CURRENT 1944-01-01 Active - Proposal to Strike off
DEREK WILLIAM MUIR FOREMOST MOULDING LIMITED Director 2007-04-11 CURRENT 1947-02-14 Active - Proposal to Strike off
DEREK WILLIAM MUIR ALBION GALVANIZING COMPANY,LIMITED(THE) Director 2007-04-11 CURRENT 1947-10-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR BAINBRIDGE ENGINEERING LIMITED Director 2007-04-11 CURRENT 1951-03-02 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRMINGHAM GALVANIZING COMPANY LIMITED(THE) Director 2007-04-11 CURRENT 1957-03-29 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT (NORTHERN) LIMITED Director 2007-04-11 CURRENT 1961-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C.I.C. ENGINEERING (FINANCE) LIMITED Director 2007-04-11 CURRENT 1961-12-05 Active - Proposal to Strike off
DEREK WILLIAM MUIR JOLISO LIMITED Director 2007-04-11 CURRENT 1976-03-26 Active - Proposal to Strike off
DEREK WILLIAM MUIR THETA SYSTEMS LIMITED Director 2007-04-11 CURRENT 1977-03-10 Active - Proposal to Strike off
DEREK WILLIAM MUIR SENIORS REINFORCEMENT LIMITED Director 2007-04-11 CURRENT 1978-05-12 Active - Proposal to Strike off
DEREK WILLIAM MUIR EUROGRID ACCESS DESIGN LIMITED Director 2007-04-11 CURRENT 1979-06-07 Active - Proposal to Strike off
DEREK WILLIAM MUIR GEM (ASHFIX) LIMITED Director 2007-04-11 CURRENT 1982-09-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR BETTLES AND COMPANY LIMITED Director 2007-04-11 CURRENT 1984-05-11 Active - Proposal to Strike off
DEREK WILLIAM MUIR LAMBEN GALVANIZERS 85 LIMITED Director 2007-04-11 CURRENT 1984-07-03 Active - Proposal to Strike off
DEREK WILLIAM MUIR A.M.F. GALVANISERS LIMITED Director 2007-04-11 CURRENT 1985-01-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR BROWNHILLS GALVANIZING LIMITED Director 2007-04-11 CURRENT 1986-04-15 Active - Proposal to Strike off
DEREK WILLIAM MUIR IMAS TECHNOLOGY LIMITED Director 2007-04-11 CURRENT 1986-05-16 Active - Proposal to Strike off
DEREK WILLIAM MUIR C I PENSION TRUSTEES LIMITED Director 2007-04-11 CURRENT 1991-03-27 Active - Proposal to Strike off
DEREK WILLIAM MUIR WALKERS GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1993-10-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR ASH & LACY OVERSEAS (HOLDINGS) LIMITED Director 2007-04-11 CURRENT 1995-12-06 Active - Proposal to Strike off
DEREK WILLIAM MUIR OPTIMUM BARRIER SYSTEMS LIMITED Director 2007-04-11 CURRENT 1999-03-17 Active - Proposal to Strike off
DEREK WILLIAM MUIR BIRTLEY GROUP LIMITED Director 2007-04-11 CURRENT 1958-04-11 Active
DEREK WILLIAM MUIR HILL & SMITH GROUP LIMITED Director 2007-04-11 CURRENT 1964-05-04 Active
DEREK WILLIAM MUIR DEE ORGAN LIMITED Director 2007-04-11 CURRENT 1957-08-23 Active
DEREK WILLIAM MUIR H&S EXPAMET LIMITED Director 2007-04-11 CURRENT 1956-07-26 Active
DEREK WILLIAM MUIR ASSET INTERNATIONAL LIMITED Director 2007-04-11 CURRENT 1987-01-29 Active
DEREK WILLIAM MUIR TEGREL LIMITED Director 2007-04-11 CURRENT 2002-06-25 Active
DEREK WILLIAM MUIR POST & COLUMN LIMITED Director 2007-04-11 CURRENT 1958-12-17 Active
DEREK WILLIAM MUIR BIPEL LIMITED Director 2007-04-11 CURRENT 1981-11-17 Active
DEREK WILLIAM MUIR A.W. THORNE LIMITED Director 2007-04-11 CURRENT 1960-10-19 Active
DEREK WILLIAM MUIR BROMFORD STEEL LIMITED Director 2007-04-11 CURRENT 1916-03-29 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS LIMITED Director 2007-04-11 CURRENT 1968-01-31 Active
DEREK WILLIAM MUIR BERGEN PIPE SUPPORTS GROUP LIMITED Director 2007-04-11 CURRENT 1971-06-09 Active
DEREK WILLIAM MUIR BIPEL GROUP PLC Director 2007-04-11 CURRENT 1981-09-10 Active
DEREK WILLIAM MUIR BYTEC LIMITED Director 2007-04-11 CURRENT 1987-02-23 Active
DEREK WILLIAM MUIR ACCESS DESIGN AND ENGINEERING LIMITED Director 2007-04-11 CURRENT 1988-06-22 Active
DEREK WILLIAM MUIR C.I.C. RALPHS LIMITED Director 2007-04-11 CURRENT 1989-03-01 Active
DEREK WILLIAM MUIR ASH & LACY SERVICES LIMITED Director 2007-04-11 CURRENT 1993-03-10 Active
DEREK WILLIAM MUIR BERRY SAFETY SYSTEMS LIMITED. Director 2007-04-11 CURRENT 1994-11-02 Active
DEREK WILLIAM MUIR ASH & LACY MANUFACTURING LIMITED Director 2007-04-11 CURRENT 1995-01-12 Active
DEREK WILLIAM MUIR REDMAN FISHER ENGINEERING LIMITED Director 2007-04-11 CURRENT 1920-07-27 Active
DEREK WILLIAM MUIR TELFORD GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1926-02-09 Active
DEREK WILLIAM MUIR EXPAMET BUILDING PRODUCTS LIMITED Director 2007-04-11 CURRENT 1984-07-27 Active
DEREK WILLIAM MUIR WOMBWELL FOUNDRY LIMITED Director 2007-04-11 CURRENT 1981-10-02 Active
DEREK WILLIAM MUIR WESTERN GALVANIZERS LIMITED Director 2007-04-11 CURRENT 1963-03-12 Active
DEREK WILLIAM MUIR JEVONS TOOLS LIMITED Director 2007-04-11 CURRENT 1915-09-29 Active
DEREK WILLIAM MUIR J. & F. POOL LIMITED Director 2007-04-11 CURRENT 1905-08-18 Active
DEREK WILLIAM MUIR GLOBE TANK AND FOUNDRY(WOLVERHAMPTON)LIMITED(THE) Director 2007-04-11 CURRENT 1922-09-28 Active
DEREK WILLIAM MUIR REDMAN ARCHITECTURAL METALWORK LIMITED Director 2007-04-11 CURRENT 1982-04-01 Active
DEREK WILLIAM MUIR COOPER SECURITIES (DUDLEY) LIMITED Director 2007-04-11 CURRENT 1913-04-28 Active
DEREK WILLIAM MUIR COOPER SECURITIES LIMITED Director 2007-04-11 CURRENT 1976-07-29 Active
DEREK WILLIAM MUIR CARRINGTON PACKAGING LIMITED Director 2007-04-11 CURRENT 1957-02-06 Active
DEREK WILLIAM MUIR JOSEPH ASH CHESTERFIELD LIMITED Director 2006-10-31 CURRENT 1975-10-08 Dissolved 2016-08-30
DEREK WILLIAM MUIR HAWKSHEAD PROPERTIES LIMITED Director 2006-08-21 CURRENT 1956-03-09 Active
DEREK WILLIAM MUIR HILL & SMITH PLC Director 2006-08-21 CURRENT 1960-09-30 Active
DEREK WILLIAM MUIR ASH & LACY LIMITED Director 2006-08-21 CURRENT 1896-03-11 Active
DEREK WILLIAM MUIR HILL & SMITH INFRASTRUCTURE PRODUCTS GROUP LIMITED Director 2004-02-02 CURRENT 1984-12-28 Active
DEREK WILLIAM MUIR MALLATITE (SCOTLAND) LIMITED Director 2002-08-23 CURRENT 1998-09-29 Dissolved 2016-08-09
DEREK WILLIAM MUIR MALLATITE POWDER COATINGS LIMITED Director 2002-08-23 CURRENT 1996-04-22 Dissolved 2016-08-30
DEREK WILLIAM MUIR BARKERS ENGINEERING LIMITED Director 2002-04-24 CURRENT 1958-01-20 Active
DEREK WILLIAM MUIR SDS PIPE SYSTEMS LIMITED Director 1994-10-01 CURRENT 1986-01-29 Active
MARK PEGLER HILL & SMITH (INTERNATIONAL) LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
MARK PEGLER HILL & SMITH (AMERICAS) 2 LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
MARK PEGLER HILL & SMITH (AMERICAS) LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
MARK PEGLER VISTA GALVANIZING (UK) LIMITED Director 2009-04-17 CURRENT 2009-04-17 Active
MARK PEGLER HILL & SMITH (USA) LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
MARK PEGLER HILL & SMITH GALVANIZED PRODUCTS LIMITED Director 2009-04-14 CURRENT 2009-04-14 Active
MARK PEGLER HILL & SMITH (TREASURY) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
MARK PEGLER HILL & SMITH (FRANCE) LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
MARK PEGLER PIPE SUPPORTS OVERSEAS LIMITED Director 2008-09-04 CURRENT 2008-08-27 Active
MARK PEGLER HILL & SMITH OVERSEAS LIMITED Director 2008-06-16 CURRENT 2008-06-09 Active
MARK PEGLER JOSEPH ASH CHESTERFIELD LIMITED Director 2008-03-11 CURRENT 1975-10-08 Dissolved 2016-08-30
MARK PEGLER TECHSPAN SYSTEMS LIMITED Director 2008-03-11 CURRENT 2005-04-11 Dissolved 2016-08-30
MARK PEGLER BIRTLEY GROUP LIMITED Director 2008-03-11 CURRENT 1958-04-11 Active
MARK PEGLER BERGEN PIPE SUPPORTS LIMITED Director 2008-03-11 CURRENT 1968-01-31 Active
MARK PEGLER BERGEN PIPE SUPPORTS GROUP LIMITED Director 2008-03-11 CURRENT 1971-06-09 Active
MARK PEGLER ASH & LACY SERVICES LIMITED Director 2008-03-11 CURRENT 1993-03-10 Active
MARK PEGLER ASH & LACY MANUFACTURING LIMITED Director 2008-03-11 CURRENT 1995-01-12 Active
MARK PEGLER REDMAN FISHER ENGINEERING LIMITED Director 2008-03-11 CURRENT 1920-07-27 Active
MARK PEGLER HAWKSHEAD PROPERTIES LIMITED Director 2008-03-11 CURRENT 1956-03-09 Active
MARK PEGLER HILL & SMITH PLC Director 2008-03-11 CURRENT 1960-09-30 Active
MARK PEGLER ASH & LACY LIMITED Director 2008-03-11 CURRENT 1896-03-11 Active
CHRISTOPHER MICHAEL TISDALE CLC MANAGEMENT LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-27Director's details changed for Mr Graeme Doy on 2024-01-24
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-05-16Current accounting period extended from 30/06/23 TO 31/12/23
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/22 TO 30/06/22
2022-09-20CH01Director's details changed for Mr Peter James Raybould on 2022-09-20
2022-09-14Director's details changed for Mr Graeme Doy on 2022-09-14
2022-09-14Change of details for Threesixty Investco 4 Limited as a person with significant control on 2022-09-14
2022-09-14Director's details changed for Mr John Neville Whitfield on 2022-09-14
2022-09-14Director's details changed for Mr Christopher Michael Tisdale on 2022-09-14
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14Director's details changed for Mr Christopher Kim Rayment on 2022-09-14
2022-09-14CH01Director's details changed for Mr Graeme Doy on 2022-09-14
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-14PSC05Change of details for Threesixty Investco 4 Limited as a person with significant control on 2022-09-14
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT MEASEY
2022-05-11CH01Director's details changed for Mr Graeme Doy on 2022-05-09
2022-01-04APPOINTMENT TERMINATED, DIRECTOR HELEN DUNCAN
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN DUNCAN
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-09-10AP01DIRECTOR APPOINTED MR DEREK JOHN LING
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHLEY LAWSON HURDMAN
2021-06-29AP01DIRECTOR APPOINTED MR SIMON LING
2021-06-29AP03Appointment of Mr Simon Ling as company secretary on 2021-06-15
2021-06-28PSC02Notification of Threesixty Investco 4 Limited as a person with significant control on 2021-06-15
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 406 Duffield Road Darley Abbey Derby DE22 1ES England
2021-06-24AP01DIRECTOR APPOINTED MR PETER JAMES RAYBOULD
2021-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028457570013
2021-06-16PSC07CESSATION OF ATG ACCESS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM Westhaven House Arleston Way Shirley Solihull West Midlands B90 4LH England
2021-06-16TM02Termination of appointment of Alex Henderson on 2021-06-15
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BEANEY
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 028457570012
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DOUGLAS EMIL SAYLE
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-11-12PSC07CESSATION OF HILL & SMITH HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC02Notification of Atg Access Ltd as a person with significant control on 2019-09-27
2020-09-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-08-19AP01DIRECTOR APPOINTED MR ANDREW JOHN BEANEY
2019-08-12AP01DIRECTOR APPOINTED MR CHARLES ASHLEY LAWSON HURDMAN
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENNIS MILES
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEGLER
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-29PSC02Notification of Hill & Smith Holdings Plc as a person with significant control on 2016-04-06
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 1000000
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-16CH01Director's details changed for Mr Francis Douglas Emil Sayle on 2017-06-28
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MR FRANCIS DOUGLAS EMIL SAYLE
2017-04-04CH01Director's details changed for on
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS MILES / 31/03/2017
2017-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN DUNCAN / 31/03/2017
2016-12-08AUDAUDITOR'S RESIGNATION
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-19RES13Resolutions passed:
  • Sub-division 07/07/2016
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-07-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2016-07-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2016-07-15MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2016-07-14AA01CURRSHO FROM 31/03/2017 TO 31/12/2016
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2016 FROM HENFAES LANE WELSHPOOL POWYS SY21 7BE
2016-07-14TM02APPOINTMENT TERMINATED, SECRETARY MARCUS CHADWICK
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON
2016-07-14AP03SECRETARY APPOINTED MR ALEX HENDERSON
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2016-07-14AP01DIRECTOR APPOINTED MR DEREK WILLIAM MUIR
2016-07-14AP01DIRECTOR APPOINTED MR MARK PEGLER
2016-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART CEASE / CHARGE NO 5
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-17AR0110/08/15 FULL LIST
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON WITTENBRINK
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-12AR0110/08/14 FULL LIST
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 23/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR HARRISON / 23/09/2013
2013-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 23/09/2013
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS
2013-08-13AR0110/08/13 FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2013-04-02AP01DIRECTOR APPOINTED MS HELEN DUNCAN
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEBB
2012-12-31MISCSECTION 519
2012-12-27AUDAUDITOR'S RESIGNATION
2012-11-13AP01DIRECTOR APPOINTED MR KENNETH ARTHUR HARRISON
2012-09-04AR0118/08/12 FULL LIST
2012-08-21AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-08-03AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-04-04AP01DIRECTOR APPOINTED JASON GUY WITTENBRINK
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY MARJORIE ROWLANDS
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARJORIE ROWLANDS
2012-03-13AP01DIRECTOR APPOINTED PAUL MICHAEL WEBB
2012-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-07RES13CONSOLIDATE INCREASE CAP AUTH TO ALLOT 29/02/2012
2012-03-07SH02CONSOLIDATION 29/02/12
2012-03-07SH0129/02/12 STATEMENT OF CAPITAL GBP 100
2012-03-07SH0101/02/12 STATEMENT OF CAPITAL GBP 1000000
2012-03-01AA01PREVEXT FROM 31/08/2011 TO 29/02/2012
2012-02-06AP01DIRECTOR APPOINTED MR ANTHONY ROGER HARRISON
2012-01-27AP03SECRETARY APPOINTED MARCUS ALAN CHADWICK
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-09-09AR0118/08/11 FULL LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALFORD
2010-09-07AR0118/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ROLAND WILLIAMS / 18/08/2010
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-09-16169CAPITALS NOT ROLLED UP
2009-09-07363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-29363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-08-22363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-05-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-02-22169£ IC 100/40 26/01/07 £ SR 6000@.01=60
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24RES13SUB DIV 20/12/06
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092532 Expired Licenced property: TECHNOCOVER LTD UNIT C HENFAES LANE INDUSTRIAL ESTATE WELSHPOOL SY21 7BE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092532 Expired Licenced property: TECHNOCOVER LTD UNIT C HENFAES LANE INDUSTRIAL ESTATE WELSHPOOL SY21 7BE;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0092532 Expired Licenced property: TECHNOCOVER LTD UNIT C HENFAES LANE INDUSTRIAL ESTATE WELSHPOOL SY21 7BE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNOCOVER LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-12-08 Satisfied BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-06-10 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2011-02-16 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 2011-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-10-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-01-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-03-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-03-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHNOCOVER LTD.

Intangible Assets
Patents
We have not found any records of TECHNOCOVER LTD. registering or being granted any patents
Domain Names

TECHNOCOVER LTD. owns 4 domain names.

technorail.co.uk   technocover.co.uk   strataform.co.uk   technogroup.co.uk  

Trademarks
We have not found any records of TECHNOCOVER LTD. registering or being granted any trademarks
Income
Government Income

Government spend with TECHNOCOVER LTD.

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2013-01-17 GBP £1,052
Winchester City Council 2013-01-17 GBP £985

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TECHNOCOVER LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNOCOVER LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNOCOVER LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.