Tata Press Lane, P.Balu Marg
Prabhadevi, Mumbai
Maharashtra
400025
Director Name | Mr Navneet Kumar Saraf |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 May 1997(4 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Artesia Building, 2002/2102 Hind Cycle Marg Worli Mumbai 400030 |
Secretary Name | Leigh Forest Madison Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(9 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Farndon Avenue Hazel Grove Stockport Cheshire SK7 4LL |
Director Name | Mr Ashish Kumar Saraf |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 June 2014(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Business |
Country of Residence | India |
Correspondence Address | Unit 2 Hammond Court Hammond Avenue, Whitehill Industrial Estate, Stockport Cheshire SK4 1PQ |
Director Name | Mr Brian Edwin Chesworth |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(4 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deans Rough Farm White Croft Heath Road Lower Withington SK11 9DF |
Director Name | Mrs Meera Ramesh Kapadia |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 47 Regal Way Harrow Middlesex HA3 0RZ |
Secretary Name | Stephen John Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Church Walk Euxton Chorley Lancashire PR7 6HL |
Secretary Name | Mrs Meera Ramesh Kapadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 47 Regal Way Harrow Middlesex HA3 0RZ |
Director Name | Harsh Gunvant Shah |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2002) |
Role | Export Sales Co Ordinator |
Correspondence Address | 6 - Jagdish 578 Jame Jamshed Road Matunga Mumbai 400019 India |
Secretary Name | Harsh Gunvant Shah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 December 1994(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2002) |
Role | Export Sales Co Ordinator |
Correspondence Address | 6 - Jagdish 578 Jame Jamshed Road Matunga Mumbai 400019 India |
Director Name | Christopher Ian Howard |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 November 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Delemere Road Ainsdale Southport Merseyside PR8 2RD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | technocraftgroup.com |
---|---|
Telephone | 0161 4806888 |
Telephone region | Manchester |
Registered Address | Unit 2 Hammond Court Hammond Avenue, Whitehill Industrial Estate, Stockport Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
1.4m at £1 | Technocraft Industries (India) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,553,440 |
Cash | £115,376 |
Current Liabilities | £1,484,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
9 July 2018 | Delivered on: 9 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 June 2004 | Delivered on: 2 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being unit 2 hammond avenue stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2002 | Delivered on: 1 March 2002 Persons entitled: Bank of India Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 September 1999 | Delivered on: 20 September 1999 Persons entitled: Bank of India Classification: A deed of charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges the deposit being £10,000. Outstanding |
6 July 1998 | Delivered on: 18 July 1998 Persons entitled: Nmb-Heller Limited Classification: Fixed charge over the book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest and all monies/other rights under a business finance agreement dated 22/6/98. see the mortgage charge document for full details. Outstanding |
11 September 2003 | Delivered on: 30 September 2003 Satisfied on: 10 February 2004 Persons entitled: American Express Bank (Luxembourg) S.A. Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company; all stocks, shares, securities, metal and other property whatsoever which now or shall hereafter be deposited with or held by or transfered to the bank together with all interest, dividends, bonuses and other rights and benefits arising therefrom or attaching thereto. Fully Satisfied |
14 February 2001 | Delivered on: 17 February 2001 Satisfied on: 5 April 2002 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest and all monies/other rights under a business finance agreement dated 22/6/98. see the mortgage charge document for full details. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 May 2019 | Director's details changed for Mr Navneet Kumar Saraf on 9 May 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
9 July 2018 | Registration of charge 028063670008, created on 9 July 2018 (25 pages) |
18 May 2018 | Secretary's details changed for Leigh Russell on 17 May 2018 (1 page) |
20 April 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
31 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
31 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
22 September 2016 | Satisfaction of charge 1 in full (4 pages) |
22 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
22 July 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
11 July 2016 | Director's details changed for Navneet Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Navneet Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Navneet Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Navneet Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Sharad Kumar Saraf on 11 July 2016 (2 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
27 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
27 August 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 November 2014 | Termination of appointment of Christopher Ian Howard as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Christopher Ian Howard as a director on 5 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Christopher Ian Howard as a director on 5 November 2014 (1 page) |
27 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
16 October 2014 | Statement of company's objects (2 pages) |
16 October 2014 | Statement of company's objects (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
29 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 September 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 July 2014 | Appointment of Mr Ashish Kumar Saraf as a director (2 pages) |
7 July 2014 | Appointment of Mr Ashish Kumar Saraf as a director (2 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 April 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 April 2012 | Director's details changed for Christopher Ian Howard on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Christopher Ian Howard on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Christopher Ian Howard on 2 April 2012 (2 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Christopher Ian Howard on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Navneet Saraf on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Navneet Saraf on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Sharad Kumar Saraf on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Christopher Ian Howard on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Christopher Ian Howard on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Sharad Kumar Saraf on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Sharad Kumar Saraf on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Navneet Saraf on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 April 2008 | Director's change of particulars / sharad saraf / 31/03/2008 (1 page) |
10 April 2008 | Director's change of particulars / sharad saraf / 31/03/2008 (1 page) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 July 2005 | Ad 10/06/05--------- £ si 400000@1=400000 £ ic 100002/500002 (2 pages) |
8 July 2005 | Ad 10/06/05--------- £ si 400000@1=400000 £ ic 100002/500002 (2 pages) |
27 June 2005 | £ nc 150000/750000 03/06/05 (1 page) |
27 June 2005 | £ nc 150000/750000 03/06/05 (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: unit 2 hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: unit 2 hammond avenue whitehill industrial estate stockport cheshire SK4 1PQ (1 page) |
18 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: st christopher house 217 wellington road south stockport cheshire SK2 6NG (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: st christopher house 217 wellington road south stockport cheshire SK2 6NG (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 02/04/03; full list of members
|
23 April 2003 | Return made up to 02/04/03; full list of members
|
3 September 2002 | Director resigned (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (2 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 May 2002 | Return made up to 02/04/02; full list of members
|
23 May 2002 | Return made up to 02/04/02; full list of members
|
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: c/o ppr and associates suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: c/o ppr and associates suites 211-212 empire house empire way wembley middlesex HA9 0NA (1 page) |
24 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Return made up to 02/04/01; full list of members (7 pages) |
24 May 2001 | New director appointed (2 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
17 February 2001 | Particulars of mortgage/charge (4 pages) |
8 January 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
8 January 2001 | Full group accounts made up to 31 December 1999 (21 pages) |
16 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
4 February 2000 | Full group accounts made up to 31 December 1998 (21 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
20 September 1999 | Particulars of mortgage/charge (4 pages) |
20 September 1999 | Particulars of mortgage/charge (4 pages) |
27 May 1999 | Return made up to 02/04/99; full list of members
|
27 May 1999 | Return made up to 02/04/99; full list of members
|
18 May 1999 | Ad 01/03/99--------- £ si 70000@1=70000 £ ic 30002/100002 (2 pages) |
18 May 1999 | Ad 01/03/99--------- £ si 70000@1=70000 £ ic 30002/100002 (2 pages) |
18 December 1998 | Resolutions
|
18 December 1998 | £ nc 50000/150000 18/11/98 (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | £ nc 50000/150000 18/11/98 (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 April 1998 | Return made up to 02/04/98; full list of members
|
23 April 1998 | Return made up to 02/04/98; full list of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 April 1995 | Return made up to 02/04/95; full list of members
|
21 April 1995 | Return made up to 02/04/95; full list of members
|
22 March 1995 | Ad 21/02/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
22 March 1995 | Ad 21/02/95--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
2 April 1993 | Incorporation (13 pages) |
2 April 1993 | Incorporation (13 pages) |