Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNI-GRIND (PRESTON) MACHINING LIMITED
Company Information for

TECHNI-GRIND (PRESTON) MACHINING LIMITED

1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, M2 1HW,
Company Registration Number
03639878
Private Limited Company
Active

Company Overview

About Techni-grind (preston) Machining Ltd
TECHNI-GRIND (PRESTON) MACHINING LIMITED was founded on 1998-09-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Techni-grind (preston) Machining Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TECHNI-GRIND (PRESTON) MACHINING LIMITED
 
Legal Registered Office
1 MARSDEN STREET
C/O A2E INDUSTRIES LIMITED
MANCHESTER
M2 1HW
Other companies in PR2
 
Filing Information
Company Number 03639878
Company ID Number 03639878
Date formed 1998-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB719662409  
Last Datalog update: 2024-01-05 10:29:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNI-GRIND (PRESTON) MACHINING LIMITED
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 TECHNI-GRIND (PRESTON) MACHINING LIMITED

Current Directors
Officer Role Date Appointed
APADANA MANAGEMENT LIMITED
Director 2016-07-11
STEVEN HOLMES
Director 2004-01-27
WILLIAM ROBERT JOHN RAWKINS
Director 2016-07-11
SARAH STEPHENS
Director 2016-07-11
IAIN STUART THORNBER
Director 1998-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RAWLINSON
Company Secretary 1998-09-29 2016-07-11
MICHAEL RAWLINSON
Director 1998-09-29 2016-07-11
CEDRIC BUTTERWORTH
Director 1998-09-29 2014-10-03
SIMON MICHAEL HANCOX
Director 2010-04-02 2011-05-13
DAVID HOWARD HIGHAM
Director 1998-09-29 2006-11-21
STEVEN HOLMES
Director 2003-03-07 2003-12-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-09-29 1998-09-29
LONDON LAW SERVICES LIMITED
Nominated Director 1998-09-29 1998-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
APADANA MANAGEMENT LIMITED MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
APADANA MANAGEMENT LIMITED KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
APADANA MANAGEMENT LIMITED DOREE BONNER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2017-03-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
APADANA MANAGEMENT LIMITED EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
APADANA MANAGEMENT LIMITED GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
APADANA MANAGEMENT LIMITED BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
APADANA MANAGEMENT LIMITED PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
APADANA MANAGEMENT LIMITED PNEUMOLABS (UK) LIMITED Director 2017-05-04 CURRENT 1997-03-07 In Administration/Administrative Receiver
APADANA MANAGEMENT LIMITED PNEUMOLABS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
APADANA MANAGEMENT LIMITED INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
APADANA MANAGEMENT LIMITED B&H.PT. LIMITED Director 2017-03-22 CURRENT 1996-02-23 Active
APADANA MANAGEMENT LIMITED DATUM INVESTMENT 6 LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
APADANA MANAGEMENT LIMITED EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
APADANA MANAGEMENT LIMITED ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
APADANA MANAGEMENT LIMITED AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
APADANA MANAGEMENT LIMITED ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
APADANA MANAGEMENT LIMITED BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
APADANA MANAGEMENT LIMITED ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
APADANA MANAGEMENT LIMITED PHOENIX CNC ENGINEERING LIMITED Director 2015-12-11 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 7 LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
WILLIAM ROBERT JOHN RAWKINS AS.G NOMINEES LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
WILLIAM ROBERT JOHN RAWKINS AMF REAL ESTATE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Active
WILLIAM ROBERT JOHN RAWKINS EHK & SAA STORAGE SOLUTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY LIMITED Director 2017-09-13 CURRENT 1997-02-03 In Administration
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY GROUP LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS EPM TECHNOLOGY HOLDINGS LTD Director 2017-09-13 CURRENT 2004-07-01 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 8 LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
WILLIAM ROBERT JOHN RAWKINS ASGW REAL ESTATE LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
WILLIAM ROBERT JOHN RAWKINS MONTGOMERY REMOVALS LTD. Director 2017-06-30 CURRENT 2000-05-17 Active
WILLIAM ROBERT JOHN RAWKINS KELERBAY LIMITED Director 2017-06-30 CURRENT 1994-11-01 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1982-01-27 Active
WILLIAM ROBERT JOHN RAWKINS EXPRESS REMOVERS LIMITED Director 2017-06-30 CURRENT 1994-01-18 Active
WILLIAM ROBERT JOHN RAWKINS GLASGOW EXPRESS REMOVALS LIMITED Director 2017-06-30 CURRENT 1997-04-24 Active
WILLIAM ROBERT JOHN RAWKINS BONNERS OF WELLING LIMITED Director 2017-06-30 CURRENT 1997-02-17 Active
WILLIAM ROBERT JOHN RAWKINS PACK IT IN LIMITED Director 2017-06-30 CURRENT 2003-05-21 Active
WILLIAM ROBERT JOHN RAWKINS TOUCHLINE HOLDINGS LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
WILLIAM ROBERT JOHN RAWKINS INDUSTRIAL LATEX COMPOUNDS (OSSETT) LIMITED Director 2017-03-29 CURRENT 2017-01-18 Liquidation
WILLIAM ROBERT JOHN RAWKINS DOREE BONNER HOLDINGS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
WILLIAM ROBERT JOHN RAWKINS MPEH (EBT) LIMITED Director 2017-03-13 CURRENT 2014-03-31 Dissolved 2018-06-26
WILLIAM ROBERT JOHN RAWKINS B&H.PT. LIMITED Director 2017-03-03 CURRENT 1996-02-23 Active
WILLIAM ROBERT JOHN RAWKINS EXHALL GRINDING AND ENGINEERING COMPANY LIMITED Director 2017-01-04 CURRENT 1952-02-09 Active
WILLIAM ROBERT JOHN RAWKINS ARROWSMITH ENGINEERING (COVENTRY) LIMITED Director 2017-01-04 CURRENT 1967-03-09 Active
WILLIAM ROBERT JOHN RAWKINS AB ENGINEERING LIMITED Director 2017-01-04 CURRENT 1994-02-14 Active
WILLIAM ROBERT JOHN RAWKINS ENSCO 1267 LIMITED Director 2016-12-20 CURRENT 1991-05-30 In Administration
WILLIAM ROBERT JOHN RAWKINS BC TRANSPORT HOLDINGS LIMITED Director 2016-12-20 CURRENT 2016-08-18 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 5 LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
WILLIAM ROBERT JOHN RAWKINS PHOENIX CNC ENGINEERING LIMITED Director 2016-12-01 CURRENT 2001-04-11 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENT 4 LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 3 LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 2 LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
WILLIAM ROBERT JOHN RAWKINS ASG INVESTMENTS 1 LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
WILLIAM ROBERT JOHN RAWKINS A2E ALCHEMY LIMITED Director 2015-01-13 CURRENT 2015-01-13 Dissolved 2017-06-20
WILLIAM ROBERT JOHN RAWKINS KODIT UDI LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
WILLIAM ROBERT JOHN RAWKINS A2E INDUSTRIES LIMITED Director 2013-07-15 CURRENT 2000-08-31 Active
WILLIAM ROBERT JOHN RAWKINS HBA INVESTMENTS LIMITED Director 2012-11-02 CURRENT 2011-12-14 Dissolved 2014-02-18
WILLIAM ROBERT JOHN RAWKINS A2E CAPITAL PARTNERS LIMITED Director 2011-01-31 CURRENT 2000-08-30 Active
SARAH STEPHENS ASG INVESTMENTS 3 LIMITED Director 2016-07-11 CURRENT 2016-03-25 Active
IAIN STUART THORNBER ASG INVESTMENTS 3 LIMITED Director 2016-07-11 CURRENT 2016-03-25 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
2023-10-13CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-06AP01DIRECTOR APPOINTED MR DANIEL HALL
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-03-18AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER WESTON
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780012
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036398780006
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780009
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780008
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM 1 Marsden Street Manchester M2 1HW England
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780007
2017-01-27AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 95
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-20RES01ADOPT ARTICLES 20/07/16
2016-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780004
2016-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/16 FROM Unit 23 Roman Way, Longridge Road Ribbleton Preston Lancashire PR2 5BB
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLINSON
2016-07-14TM02Termination of appointment of Michael Rawlinson on 2016-07-11
2016-07-14AP02Appointment of Apadana Management Limited as director on 2016-07-11
2016-07-14AP01DIRECTOR APPOINTED MR WILLIAM ROBERT JOHN RAWKINS
2016-07-14AP01DIRECTOR APPOINTED MRS SARAH STEPHENS
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780006
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036398780005
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 60
2015-11-30AR0129/09/15 FULL LIST
2015-07-07AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 60
2014-11-17SH0603/10/14 STATEMENT OF CAPITAL GBP 60
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CEDRIC BUTTERWORTH
2014-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-11-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-15AR0129/09/14 FULL LIST
2014-05-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART THORNBER / 19/07/2013
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-27AR0129/09/13 FULL LIST
2013-05-14AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-10AR0129/09/12 FULL LIST
2012-04-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0129/09/11 FULL LIST
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX
2011-03-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM UNIT A62 RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON LANCASHIRE PR2 5ND
2010-10-26AR0129/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART THORNBER / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAWLINSON / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HOLMES / 01/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MICHAEL HANCOX / 02/04/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC BUTTERWORTH / 01/10/2009
2010-05-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AP01DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX
2009-12-02AR0129/09/09 FULL LIST
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17AUDAUDITOR'S RESIGNATION
2009-02-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN THORNBER / 04/06/2007
2008-10-14363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-12288bDIRECTOR RESIGNED
2006-10-09363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-04363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: PARK HOUSE 91 GARSTANG ROAD PRESTON LANCASHIRE PR1 1LD
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-05363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-19288aNEW DIRECTOR APPOINTED
2003-12-18288bDIRECTOR RESIGNED
2003-10-20363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-07-22288aNEW DIRECTOR APPOINTED
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/02
2002-11-19363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: UNIT A72 RED SCAR BUSINESS PARK LONGRIDGE ROAD PRESTON PR2 5NB
2001-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-08363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/00
2000-10-09363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-27363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-10-1188(2)RAD 29/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-06-17395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1998-10-07288bDIRECTOR RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07288bSECRETARY RESIGNED
1998-10-07288aNEW DIRECTOR APPOINTED
1998-10-07287REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to TECHNI-GRIND (PRESTON) MACHINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 TECHNI-GRIND (PRESTON) MACHINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-11 Outstanding GENESIS ASSET FINANCE LIMITED
2016-07-11 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2016-07-11 Outstanding GENESIS ASSET FINANCE LIMITED
2016-07-11 Outstanding GENESIS ASSET FINANCE LIMITED
DEBENTURE 2009-02-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-07-07 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1999-06-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 331,543
Creditors Due Within One Year 2012-01-01 £ 461,979
Provisions For Liabilities Charges 2012-01-01 £ 156,848

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TECHNI-GRIND (PRESTON) MACHINING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 149,056
Current Assets 2012-01-01 £ 1,000,384
Debtors 2012-01-01 £ 631,682
Fixed Assets 2012-01-01 £ 1,513,587
Secured Debts 2012-01-01 £ 521,092
Shareholder Funds 2012-01-01 £ 1,563,601
Stocks Inventory 2012-01-01 £ 219,646
Tangible Fixed Assets 2012-01-01 £ 1,513,587

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TECHNI-GRIND (PRESTON) MACHINING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNI-GRIND (PRESTON) MACHINING LIMITED
Trademarks
We have not found any records of TECHNI-GRIND (PRESTON) MACHINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNI-GRIND (PRESTON) MACHINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as TECHNI-GRIND (PRESTON) MACHINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHNI-GRIND (PRESTON) MACHINING LIMITED 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.
Import/Export of Goods
Goods imported/exported by TECHNI-GRIND (PRESTON) MACHINING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-10-0084819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2018-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-07-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-05-0084151010Window or wall air conditioning machines, self-contained
2018-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2018-01-0073182900Non-threaded articles, of iron or steel
2018-01-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2017-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-02-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-11-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-08-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-06-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-04-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2016-03-0088033000Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders)
2015-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-04-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNI-GRIND (PRESTON) MACHINING LIMITED 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 TECHNI-GRIND (PRESTON) MACHINING LIMITED 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.