About

Registered Number: 04601838
Date of Incorporation: 27/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 1-3 The Pavilions, Amber Close, Tamworth, Staffordshire, B77 4RP,

 

Reference Technology Ltd was founded on 27 November 2002, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies director is Sellers, Christopher Guy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLERS, Christopher Guy 25 September 2006 21 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 February 2019
CH01 - Change of particulars for director 13 February 2019
CH03 - Change of particulars for secretary 13 February 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 21 November 2017
AAMD - Amended Accounts 24 October 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 21 September 2016
CH01 - Change of particulars for director 14 June 2016
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 14 December 2015
CH03 - Change of particulars for secretary 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CERTNM - Change of name certificate 13 October 2015
RESOLUTIONS - N/A 09 October 2015
AA - Annual Accounts 03 October 2015
MR01 - N/A 07 April 2015
AR01 - Annual Return 01 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 01 October 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 02 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 05 November 2009
TM01 - Termination of appointment of director 17 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 28 May 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 23 May 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
287 - Change in situation or address of Registered Office 03 October 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
RESOLUTIONS - N/A 20 March 2006
AA - Annual Accounts 20 March 2006
363a - Annual Return 16 January 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 December 2004
225 - Change of Accounting Reference Date 23 December 2003
363s - Annual Return 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

Debenture 24 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.