About

Registered Number: 03606362
Date of Incorporation: 29/07/1998 (25 years and 8 months ago)
Company Status: Administration
Registered Address: C/O Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

 

Founded in 1998, Price Technical Ltd are based in Bristol, it's status at Companies House is "Administration". Price, Helen Caroline, Stewart, David, Heywood, Ian, Price, Sylvia Anne are listed as the directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Helen Caroline 10 May 2017 - 1
STEWART, David 01 August 2014 - 1
HEYWOOD, Ian 01 August 2014 16 June 2016 1
PRICE, Sylvia Anne 30 July 1998 01 April 2009 1

Filing History

Document Type Date
AM02 - N/A 12 September 2018
AD01 - Change of registered office address 22 August 2018
AM01 - N/A 18 August 2018
CS01 - N/A 02 February 2018
SH01 - Return of Allotment of shares 01 February 2018
RESOLUTIONS - N/A 26 January 2018
MR01 - N/A 15 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 20 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 19 January 2015
CH03 - Change of particulars for secretary 19 January 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 09 January 2015
SH01 - Return of Allotment of shares 08 January 2015
SH01 - Return of Allotment of shares 03 December 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AP01 - Appointment of director 07 August 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 19 June 2014
MR01 - N/A 10 June 2014
MR04 - N/A 21 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 04 July 2013
MR01 - N/A 29 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 16 December 2009
RESOLUTIONS - N/A 14 December 2009
SH03 - Return of purchase of own shares 14 December 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 01 August 2008
287 - Change in situation or address of Registered Office 06 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 02 August 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 05 August 2004
287 - Change in situation or address of Registered Office 11 June 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 21 July 2002
AUD - Auditor's letter of resignation 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 14 August 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 14 October 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
MEM/ARTS - N/A 10 August 1998
225 - Change of Accounting Reference Date 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
CERTNM - Change of name certificate 06 August 1998
287 - Change in situation or address of Registered Office 04 August 1998
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

A registered charge 06 June 2014 Fully Satisfied

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

Debenture 03 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.