About

Registered Number: 04608392
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Second Floor, 2 Walsworth Road, Hitchin, Hertfordshire, SG4 9SP

 

Having been setup in 2002, Tec-2000 Ltd are based in Hertfordshire, it has a status of "Active". There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Michael Lionel Fredrick 04 December 2002 - 1
KNOWLES, Sean Michael 21 April 2004 08 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MONICA SOARES, Fernanda 04 December 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 09 November 2012
AD01 - Change of registered office address 17 April 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 17 December 2010
SH01 - Return of Allotment of shares 16 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 07 October 2003
395 - Particulars of a mortgage or charge 04 July 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.