Price Technical Limited

DataGardener
price technical limited
in administration
Small

Price Technical Limited

03606362Private Limited With Share Capital

C/O Mazars Llp, 90 Victoria Street, Bristol, BS16DP
Incorporated

29/07/1998

Company Age

27 years

Directors

6

Employees

23

SIC Code

27900

Risk

not scored

Company Overview

Registration, classification & business activity

Price Technical Limited (03606362) is a private limited with share capital incorporated on 29/07/1998 (27 years old) and registered in bristol, BS16DP. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Heating and ventilation systems uk from price twa includes a variety of products from natural ventilation to radiant panels. view our full range online.

Private Limited With Share Capital
SIC: 27900
Small
Incorporated 29/07/1998
BS16DP
23 employees

Financial Overview

Total Assets

£1.05M

Liabilities

£929.4K

Net Assets

£117.5K

Cash

£60.2K

Key Metrics

23

Employees

6

Directors

7

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:06-10-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-09-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-08-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-11-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:05-10-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Resolution
Category:Resolution
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2015
Capital Allotment Shares
Category:Capital
Date:08-01-2015
Capital Allotment Shares
Category:Capital
Date:03-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2009
Resolution
Category:Resolution
Date:14-12-2009
Capital Return Purchase Own Shares
Category:Capital
Date:14-12-2009
Legacy
Category:Annual Return
Date:29-07-2009
Legacy
Category:Officers
Date:19-06-2009
Legacy
Category:Officers
Date:19-06-2009
Legacy
Category:Officers
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2008
Legacy
Category:Annual Return
Date:01-08-2008
Legacy
Category:Address
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-08-2007
Legacy
Category:Annual Return
Date:02-08-2007
Legacy
Category:Annual Return
Date:21-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:01-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2004
Legacy
Category:Annual Return
Date:05-08-2004
Legacy
Category:Address
Date:11-06-2004
Legacy
Category:Annual Return
Date:07-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2003
Legacy
Category:Annual Return
Date:05-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2002
Auditors Resignation Company
Category:Auditors
Date:28-12-2001
Legacy
Category:Address
Date:28-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2001
Legacy
Category:Annual Return
Date:10-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:05-09-2000
Legacy
Category:Annual Return
Date:14-08-2000
Legacy
Category:Annual Return
Date:20-08-1999
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-1999
Legacy
Category:Mortgage
Date:14-10-1998
Legacy
Category:Officers
Date:14-08-1998
Legacy
Category:Officers
Date:14-08-1998
Legacy
Category:Officers
Date:14-08-1998
Legacy
Category:Officers
Date:14-08-1998
Legacy
Category:Officers
Date:14-08-1998
Memorandum Articles
Category:Incorporation
Date:10-08-1998
Legacy
Category:Accounts
Date:07-08-1998
Legacy
Category:Capital
Date:07-08-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-1998
Legacy
Category:Address
Date:04-08-1998
Incorporation Company
Category:Incorporation
Date:29-07-1998

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date12/06/2017
Latest Accounts31/03/2017

Trading Addresses

Unit 1-2, Smiths Forge Industrial Estate, North End Road, Bristol, Avon, BS494AU
C/O Mazars Llp, 90 Victoria Street, Bristol, Bs1 6Dp, BS16DPRegistered

Contact

01179281700
pricetwa.co.uk
C/O Mazars Llp, 90 Victoria Street, Bristol, BS16DP