About

Registered Number: 02806367
Date of Incorporation: 02/04/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Hammond Court Hammond, Avenue, Whitehill Industrial, Estate, Stockport, Cheshire, SK4 1PQ

 

Technocraft International Ltd was registered on 02 April 1993, it's status is listed as "Active". The current directors of this company are listed as Russell, Leigh Forest Madison, Saraf, Ashish Kumar, Saraf, Navneet Kumar, Saraf, Sharad Kumar, Howard, Christopher Ian, Kapadia, Meera Ramesh, Shah, Harsh Gunvant. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARAF, Ashish Kumar 12 June 2014 - 1
SARAF, Navneet Kumar 01 May 1997 - 1
SARAF, Sharad Kumar 17 May 1993 - 1
HOWARD, Christopher Ian 01 May 2001 05 November 2014 1
KAPADIA, Meera Ramesh 06 April 1993 21 May 1993 1
SHAH, Harsh Gunvant 09 August 1994 31 July 2002 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Leigh Forest Madison 31 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 13 August 2019
CH01 - Change of particulars for director 09 May 2019
CS01 - N/A 02 April 2019
MR01 - N/A 09 July 2018
CH03 - Change of particulars for secretary 18 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 October 2017
AA01 - Change of accounting reference date 31 May 2017
CS01 - N/A 06 April 2017
MR04 - N/A 22 September 2016
AA - Annual Accounts 22 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
CH01 - Change of particulars for director 11 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 12 November 2014
SH01 - Return of Allotment of shares 27 October 2014
CC04 - Statement of companies objects 16 October 2014
RESOLUTIONS - N/A 14 October 2014
AA01 - Change of accounting reference date 29 September 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
123 - Notice of increase in nominal capital 27 June 2005
287 - Change in situation or address of Registered Office 20 May 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
363s - Annual Return 22 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2004
AA - Annual Accounts 21 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
363s - Annual Return 23 April 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 23 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2002
395 - Particulars of a mortgage or charge 01 March 2002
AA - Annual Accounts 11 October 2001
287 - Change in situation or address of Registered Office 02 August 2001
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
395 - Particulars of a mortgage or charge 17 February 2001
AA - Annual Accounts 08 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 04 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
395 - Particulars of a mortgage or charge 20 September 1999
363s - Annual Return 27 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
RESOLUTIONS - N/A 18 December 1998
123 - Notice of increase in nominal capital 18 December 1998
AA - Annual Accounts 26 October 1998
395 - Particulars of a mortgage or charge 18 July 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 21 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
288 - N/A 16 February 1995
RESOLUTIONS - N/A 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
AA - Annual Accounts 27 October 1994
288 - N/A 24 August 1994
287 - Change in situation or address of Registered Office 03 May 1994
363s - Annual Return 03 May 1994
287 - Change in situation or address of Registered Office 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 27 April 1993
288 - N/A 27 April 1993
287 - Change in situation or address of Registered Office 27 April 1993
NEWINC - New incorporation documents 02 April 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2018 Outstanding

N/A

Legal charge 23 June 2004 Outstanding

N/A

Conditions for multi account clients 11 September 2003 Fully Satisfied

N/A

Debenture 27 February 2002 Outstanding

N/A

Fixed and floating charge over all assets 14 February 2001 Fully Satisfied

N/A

A deed of charge on deposit 01 September 1999 Outstanding

N/A

Fixed charge over the book debts 06 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.