About

Registered Number: 03639878
Date of Incorporation: 29/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Marsden Street, C/O A2e Industries Limited, Manchester, M2 1HW,

 

Established in 1998, Techni-grind (Preston) Machining Ltd have registered office in Manchester. We don't know the number of employees at the business. There are 4 directors listed as Stephens, Sarah, Thornber, Iain Stuart, Holmes, Steven, Rawlinson, Michael for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Sarah 11 July 2016 - 1
THORNBER, Iain Stuart 29 September 1998 - 1
HOLMES, Steven 07 March 2003 11 December 2003 1
RAWLINSON, Michael 29 September 1998 11 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 April 2020
MA - Memorandum and Articles 27 April 2020
MR01 - N/A 09 April 2020
MR01 - N/A 08 January 2020
MR01 - N/A 23 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 19 December 2019
MR04 - N/A 19 December 2019
PSC05 - N/A 09 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 December 2018
MR04 - N/A 16 October 2018
MR04 - N/A 16 October 2018
CS01 - N/A 10 October 2018
MR01 - N/A 09 October 2018
MR01 - N/A 03 October 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 01 November 2017
MR01 - N/A 15 August 2017
AA01 - Change of accounting reference date 27 January 2017
CS01 - N/A 13 October 2016
RESOLUTIONS - N/A 20 July 2016
MR01 - N/A 15 July 2016
AD01 - Change of registered office address 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AP02 - Appointment of corporate director 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR01 - N/A 13 July 2016
MR01 - N/A 13 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 07 July 2015
SH06 - Notice of cancellation of shares 17 November 2014
TM01 - Termination of appointment of director 11 November 2014
RESOLUTIONS - N/A 04 November 2014
RESOLUTIONS - N/A 04 November 2014
SH03 - Return of purchase of own shares 04 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 23 May 2014
CH01 - Change of particulars for director 26 March 2014
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 12 May 2010
AP01 - Appointment of director 16 April 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 21 April 2009
AUD - Auditor's letter of resignation 17 March 2009
395 - Particulars of a mortgage or charge 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 23 October 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
363s - Annual Return 09 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 04 November 2005
395 - Particulars of a mortgage or charge 07 July 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
363s - Annual Return 20 October 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 14 July 2002
287 - Change in situation or address of Registered Office 10 May 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 09 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
395 - Particulars of a mortgage or charge 17 June 1999
225 - Change of Accounting Reference Date 10 March 1999
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
287 - Change in situation or address of Registered Office 07 October 1998
NEWINC - New incorporation documents 29 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

A registered charge 02 January 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 02 October 2018 Fully Satisfied

N/A

A registered charge 26 September 2018 Fully Satisfied

N/A

A registered charge 11 August 2017 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

Debenture 04 February 2009 Fully Satisfied

N/A

Debenture 06 July 2005 Fully Satisfied

N/A

Debenture 16 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.