About

Registered Number: 02472515
Date of Incorporation: 21/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: Fernhill Court Balsall Street, Balsall Common, Nr Coventry, West Midlands, CV7 7FR

 

Based in Nr Coventry in West Midlands, T.E.C. Technology Ltd was founded on 21 February 1990, it has a status of "Active". Currently we aren't aware of the number of employees at the T.E.C. Technology Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, David John N/A 06 May 2005 1
THOMSON, Marian Lesley N/A 06 May 2005 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 23 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 21 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 February 2008
353 - Register of members 20 February 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 10 February 2007
363s - Annual Return 23 March 2006
287 - Change in situation or address of Registered Office 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
AA - Annual Accounts 10 May 2005
225 - Change of Accounting Reference Date 10 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 27 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 23 December 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 09 December 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 05 November 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 22 December 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 08 October 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 30 December 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 16 January 1997
363s - Annual Return 13 December 1995
AA - Annual Accounts 20 October 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 21 December 1993
AA - Annual Accounts 13 February 1993
363a - Annual Return 15 January 1993
AA - Annual Accounts 17 December 1991
363a - Annual Return 17 December 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 23 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1990
288 - N/A 05 March 1990
288 - N/A 05 March 1990
NEWINC - New incorporation documents 21 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.