About

Registered Number: 01596084
Date of Incorporation: 06/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: Eagle House, 28 Billing Road, Northampton, Northamptonshire, NN1 5AJ

 

Having been setup in 1981, Tii Technologies Ltd has its registered office in Northamptonshire, it's status is listed as "Active". We don't know the number of employees at this company. There are 9 directors listed as Carney, William Vincent, Corrigan, John Gorman, Kornfeld, Edward, Paladino, Kenneth Alfred, Romeo, Garet Martin, Rubalcava Levi, Jorge Carlos, Streams, Keith, Terrill, John Stephen, Wellsted, John Matheson for this company. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEY, William Vincent 24 October 1996 23 March 2006 1
CORRIGAN, John Gorman N/A 31 March 1993 1
KORNFELD, Edward 01 February 2006 20 May 2010 1
PALADINO, Kenneth Alfred 20 May 2010 16 March 2012 1
ROMEO, Garet Martin N/A 24 February 1995 1
RUBALCAVA LEVI, Jorge Carlos 01 June 1993 31 March 1995 1
STREAMS, Keith N/A 17 August 1994 1
TERRILL, John Stephen N/A 23 October 2014 1
WELLSTED, John Matheson N/A 24 October 1996 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 11 July 2016
RESOLUTIONS - N/A 28 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 January 2016
SH19 - Statement of capital 28 January 2016
CAP-SS - N/A 28 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 20 July 2015
TM02 - Termination of appointment of secretary 20 July 2015
TM02 - Termination of appointment of secretary 23 June 2015
CH01 - Change of particulars for director 22 June 2015
AD01 - Change of registered office address 21 May 2015
SH01 - Return of Allotment of shares 07 January 2015
RESOLUTIONS - N/A 15 December 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 01 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2014
CERTNM - Change of name certificate 08 April 2014
CONNOT - N/A 08 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 July 2013
MISC - Miscellaneous document 11 January 2013
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 23 April 2012
MISC - Miscellaneous document 05 January 2012
MISC - Miscellaneous document 22 December 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 July 2011
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 04 June 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 21 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 July 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 12 May 2008
287 - Change in situation or address of Registered Office 09 November 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 13 June 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 April 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 11 July 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 06 July 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 06 July 2000
363s - Annual Return 09 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 26 March 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 02 July 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 25 November 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 09 July 1996
395 - Particulars of a mortgage or charge 23 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 06 July 1995
288 - N/A 22 June 1995
288 - N/A 09 March 1995
AA - Annual Accounts 30 September 1994
288 - N/A 07 September 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 27 September 1993
395 - Particulars of a mortgage or charge 03 August 1993
363s - Annual Return 29 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
288 - N/A 07 June 1993
288 - N/A 12 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1993
123 - Notice of increase in nominal capital 17 February 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 03 August 1992
287 - Change in situation or address of Registered Office 10 March 1992
363a - Annual Return 15 August 1991
AA - Annual Accounts 17 July 1991
AA - Annual Accounts 03 August 1990
363 - Annual Return 03 August 1990
288 - N/A 24 August 1989
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 13 December 1988
288 - N/A 25 October 1988
363 - Annual Return 26 July 1988
288 - N/A 06 January 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
287 - Change in situation or address of Registered Office 01 May 1987
AA - Annual Accounts 18 October 1986
363 - Annual Return 04 September 1986
AA - Annual Accounts 31 May 1985
CERTNM - Change of name certificate 28 January 1982
MISC - Miscellaneous document 06 November 1981
NEWINC - New incorporation documents 06 November 1981

Mortgages & Charges

Description Date Status Charge by
Deed (relating to a fixed and floating charge dated 24TH june 1993 in favour of chemical bank as agent for itself and the bank of new york) 09 November 1995 Fully Satisfied

N/A

Fixed and floating charge 16 July 1993 Fully Satisfied

N/A

Fixed and floating charge 24 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.