About

Registered Number: 05750241
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 66a High Street, Potters Bar, EN6 5AB,

 

Technical Detail Ltd was registered on 21 March 2006. Currently we aren't aware of the number of employees at the the business. Rae, Mercy Amponsah-amoah, Hopkins, Alexander Edward, Rae, Eileen Anne, Rae, Mercy, Rae, Eileen Anne, Rae, Tim are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAE, Eileen Anne 30 January 2011 01 August 2012 1
RAE, Tim 21 March 2006 12 April 2010 1
Secretary Name Appointed Resigned Total Appointments
RAE, Mercy Amponsah-Amoah 09 February 2020 - 1
HOPKINS, Alexander Edward 22 August 2016 22 August 2016 1
RAE, Eileen Anne 20 May 2010 30 January 2011 1
RAE, Mercy 21 March 2006 30 March 2010 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 26 March 2020
AP03 - Appointment of secretary 09 February 2020
TM02 - Termination of appointment of secretary 05 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 03 May 2019
AA01 - Change of accounting reference date 27 February 2019
AA01 - Change of accounting reference date 13 November 2018
AA - Annual Accounts 22 August 2018
AA01 - Change of accounting reference date 27 July 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 29 March 2017
AD01 - Change of registered office address 22 August 2016
AP03 - Appointment of secretary 22 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 19 April 2016
AD01 - Change of registered office address 15 December 2015
DISS40 - Notice of striking-off action discontinued 24 November 2015
AA - Annual Accounts 23 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA01 - Change of accounting reference date 30 July 2015
AD01 - Change of registered office address 11 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 31 July 2014
AA01 - Change of accounting reference date 30 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 30 April 2013
CH01 - Change of particulars for director 24 April 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
CERTNM - Change of name certificate 27 September 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 17 April 2012
AR01 - Annual Return 28 April 2011
SH01 - Return of Allotment of shares 28 April 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 21 March 2011
AD01 - Change of registered office address 31 January 2011
TM02 - Termination of appointment of secretary 30 January 2011
TM01 - Termination of appointment of director 30 January 2011
AP01 - Appointment of director 30 January 2011
AP03 - Appointment of secretary 21 May 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 19 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 13 April 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 April 2009
363a - Annual Return 07 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
353 - Register of members 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 27 September 2007
225 - Change of Accounting Reference Date 11 September 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.