Technocraft International Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£62,077 -357.24%
Trade Debtors£1,015,697 -107.52%
Employees£3 +33.33%
Operating Profit£118,723 +41.37%

Details

Company type Private Limited Company, Active
Company Number 02806367
Record last updated Friday, April 7, 2017 7:13:16 AM UTC
Official Address 2 Unit Hammond Court Avenue Whitehill Industrialtate Stockport Reddish South
Locality Reddish South
Region England
Postal Code SK41PQ
Sector Non-specialised wholesale trade

Charts

Visits

TECHNOCRAFT INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-82025-50123456

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jun 12, 2014 Appointment of a man as Director and Business Appointment of a man as Director and Business
Financials May 21, 2013 Annual accounts Annual accounts
Registry Apr 2, 2013 Annual return Annual return
Financials May 4, 2012 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Registry Apr 3, 2012 Change of particulars for director Change of particulars for director
Financials Aug 25, 2011 Annual accounts Annual accounts
Registry Apr 5, 2011 Annual return Annual return
Financials Oct 8, 2010 Annual accounts Annual accounts
Registry Apr 20, 2010 Annual return Annual return
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Registry Apr 20, 2010 Change of particulars for director 2806... Change of particulars for director 2806...
Registry Apr 20, 2010 Change of particulars for director Change of particulars for director
Financials Nov 1, 2009 Annual accounts Annual accounts
Registry May 12, 2009 Annual return Annual return
Financials Sep 4, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Annual return Annual return
Registry Apr 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 11, 2007 Annual accounts Annual accounts
Registry Apr 27, 2007 Annual return Annual return
Financials Nov 1, 2006 Annual accounts Annual accounts
Registry Apr 3, 2006 Annual return Annual return
Financials Nov 3, 2005 Annual accounts Annual accounts
Registry Jul 8, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 27, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 20, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 18, 2005 Annual return Annual return
Financials Jul 14, 2004 Annual accounts Annual accounts
Registry Jul 2, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 2, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 2004 Annual return Annual return
Registry Feb 10, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 21, 2003 Annual accounts Annual accounts
Registry Sep 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 2003 Annual return Annual return
Registry Sep 3, 2002 Appointment of a secretary Appointment of a secretary
Registry Sep 3, 2002 Resignation of a director Resignation of a director
Registry Jul 31, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 1, 2002 Annual accounts Annual accounts
Registry May 23, 2002 Annual return Annual return
Registry Apr 5, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 1, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 11, 2001 Annual accounts Annual accounts
Registry Aug 2, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry May 24, 2001 Annual return Annual return
Registry May 24, 2001 Appointment of a director Appointment of a director
Registry May 1, 2001 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Feb 17, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 8, 2001 Annual accounts Annual accounts
Registry Oct 16, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Apr 11, 2000 Annual return Annual return
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Nov 2, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Sep 20, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 27, 1999 Annual return Annual return
Registry May 18, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 18, 1998 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 18, 1998 Nc inc already adjusted Nc inc already adjusted
Financials Oct 26, 1998 Annual accounts Annual accounts
Registry Jul 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry May 7, 1997 Annual return Annual return
Registry May 1, 1997 Appointment of a man as Director Appointment of a man as Director
Financials Oct 17, 1996 Annual accounts Annual accounts
Registry May 15, 1996 Annual return Annual return
Financials Oct 3, 1995 Annual accounts Annual accounts
Registry Apr 21, 1995 Annual return Annual return
Registry Mar 22, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 16, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 9, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 9, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 30, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 30, 1994 Appointment of a man as Secretary and Export Sales Co Ordinator Appointment of a man as Secretary and Export Sales Co Ordinator
Financials Oct 27, 1994 Annual accounts Annual accounts
Registry Aug 24, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 9, 1994 Appointment of a man as Export Sales Co Ordinator and Director Appointment of a man as Export Sales Co Ordinator and Director
Registry May 3, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry May 3, 1994 Annual return Annual return
Registry Dec 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 6, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 31, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 5, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 5, 1993 Notice of accounting reference date Notice of accounting reference date
Registry May 21, 1993 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 17, 1993 Two appointments: 2 men Two appointments: 2 men
Registry May 17, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Apr 27, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 27, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 6, 1993 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Apr 2, 1993 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)