Standish
Wigan
WN6 0BQ
Director Name | Mr Mark Maloney |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 2 & 5 Tetbury Court Martland Industrial Park Wigan Lancs WN5 0LA |
Director Name | Samantha Maloney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 2 & 5 Tetbury Court Martland Industrial Park Wigan Lancs WN5 0LA |
Director Name | Mrs Andrea Sharon Cox |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Wigan Road Standish Wigan Lancashire WN6 0BQ |
Secretary Name | Mr Philip Cox |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Wigan Road Standish Wigan WN6 0BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | technicalcivils.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 218597 |
Telephone region | Wigan |
Registered Address | Units 2 & 5 Tetbury Court Martland Industrial Park Wigan Lancs WN5 0LA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2012 |
---|---|
Net Worth | £202,804 |
Cash | £141,451 |
Current Liabilities | £618,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
23 November 2009 | Delivered on: 26 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of challenge way martland mill industrial estate wigan l/h t/no MAN105353 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 November 2009 | Delivered on: 26 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of challenge way martland mill industrial estate wigan; man 105347; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
27 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 August 2018 | Notification of Samantha Maloney as a person with significant control on 1 January 2017 (2 pages) |
23 August 2018 | Notification of Andrea Sharon Cox as a person with significant control on 1 January 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
2 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
28 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Statement of company's objects (2 pages) |
21 April 2017 | Statement of company's objects (2 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Samantha Maloney on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Samantha Maloney on 1 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mark Maloney on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mark Maloney on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Samantha Maloney on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mark Maloney on 1 August 2014 (2 pages) |
17 October 2014 | Director's details changed for Andrea Sharon Cox on 1 August 2014 (2 pages) |
17 October 2014 | Director's details changed for Andrea Sharon Cox on 1 August 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Director's details changed for Mark Maloney on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mark Maloney on 15 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Samantha Maloney on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Samantha Maloney on 1 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Samantha Maloney on 1 January 2014 (2 pages) |
26 September 2013 | Director's details changed for Samantha Maloney on 1 July 2013 (2 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mark Maloney on 1 July 2013 (2 pages) |
26 September 2013 | Director's details changed for Samantha Maloney on 1 July 2013 (2 pages) |
26 September 2013 | Director's details changed for Mark Maloney on 1 July 2013 (2 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 October 2012 | Director's details changed for Andrea Sharon Cox on 1 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Director's details changed for Andrea Sharon Cox on 1 September 2012 (2 pages) |
17 October 2012 | Director's details changed for Andrea Sharon Cox on 1 September 2012 (2 pages) |
17 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Samantha Maloney on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrea Sharon Cox on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Samantha Maloney on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Philip Cox on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrea Sharon Cox on 24 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Philip Cox on 24 September 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Broad Oak Preston Road Charnock Richard Chorley Lancashire PR7 5HH on 2 February 2010 (1 page) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
11 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
11 November 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 October 2008 | Director appointed andrea sharon cox (2 pages) |
13 October 2008 | Director appointed andrea sharon cox (2 pages) |
13 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 October 2008 | Director appointed samantha maloney (2 pages) |
13 October 2008 | Director and secretary appointed philip cox (2 pages) |
13 October 2008 | Director appointed mark maloney (2 pages) |
13 October 2008 | Director appointed samantha maloney (2 pages) |
13 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 October 2008 | Director appointed mark maloney (2 pages) |
13 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
13 October 2008 | Director and secretary appointed philip cox (2 pages) |
24 September 2008 | Incorporation (16 pages) |
24 September 2008 | Incorporation (16 pages) |