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

TECHNICAL TEXTILES & COATINGS LIMITED

IGNIS HOUSE, HOUGHTON AVENUE, WATERLOOVILLE, HAMPSHIRE, PO7 3DU,
Company Registration Number
07140913
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Technical Textiles & Coatings Ltd
TECHNICAL TEXTILES & COATINGS LIMITED was founded on 2010-01-29 and has its registered office in Waterlooville. The organisation's status is listed as "Active - Proposal to Strike off". Technical Textiles & Coatings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TECHNICAL TEXTILES & COATINGS LIMITED
 
Legal Registered Office
IGNIS HOUSE
HOUGHTON AVENUE
WATERLOOVILLE
HAMPSHIRE
PO7 3DU
Other companies in PO9
 
Filing Information
Company Number 07140913
Company ID Number 07140913
Date formed 2010-01-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2020-12-06 06:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICAL TEXTILES & COATINGS 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 TECHNICAL TEXTILES & COATINGS LIMITED

Current Directors
Officer Role Date Appointed
HIGGS SECRETARIAL LIMITED
Company Secretary 2014-04-17
GILES BIRT
Director 2014-04-17
ROY MASON
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL MARTIN WHITTAKER
Director 2016-09-01 2017-09-19
PATRICK BRIAN DORMON
Director 2014-04-17 2015-10-30
ANDREW PAUL COOPER
Director 2010-01-29 2014-12-31
CLAIRE JANE COOPER
Company Secretary 2010-01-29 2014-04-16
ROBERT FRANK TUCKER
Director 2010-03-01 2013-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIGGS SECRETARIAL LIMITED HISON HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2017-05-24 Active
HIGGS SECRETARIAL LIMITED HISON SERVICES LIMITED Company Secretary 2018-02-16 CURRENT 1958-09-05 Active
HIGGS SECRETARIAL LIMITED CHA (2005) LIMITED Company Secretary 2018-02-05 CURRENT 2005-06-03 Active
HIGGS SECRETARIAL LIMITED CHARLES H.ALLEN LIMITED Company Secretary 2018-02-05 CURRENT 1954-04-28 Active
HIGGS SECRETARIAL LIMITED HIGGS 2022 LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS & SONS LIMITED Company Secretary 2018-01-01 CURRENT 2005-02-04 Active
HIGGS SECRETARIAL LIMITED HIGGS TRUST CORPORATION LIMITED Company Secretary 2018-01-01 CURRENT 2017-07-06 Active
HIGGS SECRETARIAL LIMITED IN TIME EXPRESS LOGISTICS UK LTD. Company Secretary 2017-11-28 CURRENT 2017-06-28 Active
HIGGS SECRETARIAL LIMITED DANUBE PETROLEUM LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
HIGGS SECRETARIAL LIMITED ALLETT INTERNATIONAL LIMITED Company Secretary 2017-08-04 CURRENT 2017-08-04 Active
HIGGS SECRETARIAL LIMITED BESTODECK LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-04 Active
HIGGS SECRETARIAL LIMITED SWALE MOTORS LIMITED Company Secretary 2017-07-05 CURRENT 1946-01-30 Active
HIGGS SECRETARIAL LIMITED SLOUGH MOTOR COMPANY LIMITED Company Secretary 2017-07-05 CURRENT 1982-02-16 Active
HIGGS SECRETARIAL LIMITED ESSEX AUTO GROUP LTD. Company Secretary 2017-03-14 CURRENT 1989-05-12 Active
HIGGS SECRETARIAL LIMITED SG INTERNATIONAL HOLDINGS LIMITED Company Secretary 2015-09-03 CURRENT 2015-07-03 Active
HIGGS SECRETARIAL LIMITED FIRE FABRICS DIRECT LIMITED Company Secretary 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS FIRE LIMITED Company Secretary 2014-04-17 CURRENT 1986-04-15 Active
HIGGS SECRETARIAL LIMITED A COOPER GROUP LIMITED Company Secretary 2014-04-17 CURRENT 1988-09-06 Active
HIGGS SECRETARIAL LIMITED A COOPER PROPERTIES LIMITED Company Secretary 2014-04-17 CURRENT 1992-09-01 Active
HIGGS SECRETARIAL LIMITED SOLAR CONTROL SYSTEMS LIMITED Company Secretary 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
HIGGS SECRETARIAL LIMITED COOPERS DRIVES & CONTROLS LIMITED Company Secretary 2014-04-17 CURRENT 1995-01-09 Active
GILES BIRT FIRE FABRICS DIRECT LIMITED Director 2014-04-17 CURRENT 2008-11-27 Active - Proposal to Strike off
GILES BIRT COOPERS FIRE LIMITED Director 2014-04-17 CURRENT 1986-04-15 Active
GILES BIRT A COOPER GROUP LIMITED Director 2014-04-17 CURRENT 1988-09-06 Active
GILES BIRT A COOPER PROPERTIES LIMITED Director 2014-04-17 CURRENT 1992-09-01 Active
GILES BIRT SOLAR CONTROL SYSTEMS LIMITED Director 2014-04-17 CURRENT 1986-12-12 Active - Proposal to Strike off
GILES BIRT COOPERS DRIVES & CONTROLS LIMITED Director 2014-04-17 CURRENT 1995-01-09 Active
GILES BIRT REGENT LOCK CO. LIMITED Director 2013-02-19 CURRENT 2013-02-19 Dissolved 2015-04-07
GILES BIRT J.H.S. (UK) LIMITED Director 2012-10-31 CURRENT 1985-08-14 Active
GILES BIRT ELECTROLOK COMPANY (SECURITY) LIMITED Director 2006-07-21 CURRENT 1973-02-06 Active
GILES BIRT BLE (HOLDINGS) LIMITED Director 2006-07-21 CURRENT 1995-04-24 Active
GILES BIRT BLE SMOKE AND FIRE CURTAINS LIMITED Director 2006-07-21 CURRENT 2004-11-29 Active
GILES BIRT SIMPKIN MACHIN & COMPANY LIMITED Director 2006-07-21 CURRENT 1946-08-08 Active
GILES BIRT SANDYCOTT LIMITED Director 2006-07-21 CURRENT 1982-07-23 Active
GILES BIRT LOWE AND FLETCHER METAL FINISHING LIMITED Director 2000-05-01 CURRENT 1974-07-05 Active
GILES BIRT LOWE AND FLETCHER LIMITED Director 1997-01-01 CURRENT 1976-07-15 Active
GILES BIRT LOWE AND FLETCHER INTERNATIONAL LIMITED Director 1997-01-01 CURRENT 1934-03-17 Active
ROY MASON A COOPER GROUP LIMITED Director 2016-02-01 CURRENT 1988-09-06 Active
ROY MASON A COOPER PROPERTIES LIMITED Director 2016-02-01 CURRENT 1992-09-01 Active
ROY MASON BLE SMOKE AND FIRE CURTAINS LIMITED Director 2016-02-01 CURRENT 2004-11-29 Active
ROY MASON COOPERS DRIVES & CONTROLS LIMITED Director 2016-02-01 CURRENT 1995-01-09 Active
ROY MASON LOWE AND FLETCHER LIMITED Director 2016-01-01 CURRENT 1976-07-15 Active
ROY MASON COOPERS WEAVING LIMITED Director 2015-01-01 CURRENT 2010-06-16 Active
ROY MASON COOPERS FIRE LIMITED Director 2015-01-01 CURRENT 1986-04-15 Active
ROY MASON SUASIVE ASSOCIATES LTD Director 2014-08-15 CURRENT 2014-08-15 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
2020-11-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-06DS01Application to strike the company off the register
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Edward House Penner Road Havant Hampshire PO9 1QZ
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-10TM02Termination of appointment of Simon Childs on 2020-01-31
2019-10-30AP03Appointment of Mr Robin Jeremy Pallett as company secretary on 2019-10-30
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-05TM02Termination of appointment of Higgs Secretarial Limited on 2019-09-01
2019-05-30AP03Appointment of Mr Simon Childs as company secretary on 2019-05-27
2019-05-30TM02Termination of appointment of Jonathan Mark Buckle on 2019-05-24
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MR DAVID CERQUELLA
2018-06-07AP03Appointment of Mr Jonathan Mark Buckle as company secretary on 2018-06-07
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN WHITTAKER
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-24AP01DIRECTOR APPOINTED MR NEIL MARTIN WHITTAKER
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-24AP01DIRECTOR APPOINTED MR ROY MASON
2016-02-05AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN DORMON
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0129/01/15 ANNUAL RETURN FULL LIST
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM 18 the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL COOPER
2014-07-29AACOMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-17TM02Termination of appointment of Claire Jane Cooper on 2014-04-16
2014-06-17AP01DIRECTOR APPOINTED MR PATRICK BRIAN DORMON
2014-06-17AP04CORPORATE SECRETARY APPOINTED HIGGS SECRETARIAL LIMITED
2014-06-17AP01DIRECTOR APPOINTED MR GILES BIRT
2014-05-16ANNOTATIONOther
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071409130002
2014-04-23ANNOTATIONOther
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071409130001
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0129/01/14 FULL LIST
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM EDWARD HOUSE PENNER ROAD HAVANT HAMPSHIRE PO9 1QZ UNITED KINGDOM
2013-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-10RP04SECOND FILING WITH MUD 29/01/13 FOR FORM AR01
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUCKER
2013-04-10ANNOTATIONClarification
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM, WOODHOUSE ASHES FARM BOWES HILL, ROWLANDS CASTLE, HAMPSHIRE, PO9 6BS, ENGLAND
2013-02-27AR0129/01/13 FULL LIST
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08AR0129/01/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-29AA01PREVSHO FROM 31/01/2011 TO 31/12/2010
2011-02-01AR0129/01/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR ROBERT FRANK TUCKER
2010-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TECHNICAL TEXTILES & COATINGS 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 TECHNICAL TEXTILES & COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding LLOYDS BANK PLC
2014-04-23 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TECHNICAL TEXTILES & COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICAL TEXTILES & COATINGS LIMITED
Trademarks
We have not found any records of TECHNICAL TEXTILES & COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL TEXTILES & COATINGS 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 (13990 - Manufacture of other textiles n.e.c.) as TECHNICAL TEXTILES & COATINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL TEXTILES & COATINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL TEXTILES & COATINGS 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 TECHNICAL TEXTILES & COATINGS 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.