About

Registered Number: 06736647
Date of Incorporation: 29/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Tecan Limited Tecan Way, Granby Industrial Estate, Weymouth, Dorset, DT4 9TU

 

Founded in 2008, Tecan Ltd have registered office in Weymouth in Dorset, it's status in the Companies House registry is set to "Active". The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUON B.V. 13 June 2019 - 1
JOUSTRA, Dick 21 January 2009 04 April 2012 1
VAN DIERENDONCK, Gerard 21 January 2009 01 November 2009 1
SPG PRINTS BV 04 April 2012 05 March 2018 1
VECO B.V. 05 March 2018 13 June 2019 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 29 October 2008 29 October 2008 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
PSC05 - N/A 06 November 2019
CH02 - Change of particulars for corporate director 06 November 2019
AA - Annual Accounts 15 August 2019
PSC02 - N/A 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AP02 - Appointment of corporate director 21 June 2019
CS01 - N/A 12 November 2018
MR01 - N/A 10 September 2018
PSC02 - N/A 11 May 2018
AA - Annual Accounts 03 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
MR04 - N/A 02 May 2018
TM01 - Termination of appointment of director 28 March 2018
AP02 - Appointment of corporate director 28 March 2018
PSC07 - N/A 23 March 2018
CS01 - N/A 01 November 2017
CH02 - Change of particulars for corporate director 19 October 2017
MR01 - N/A 06 June 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 03 November 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 15 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 March 2015
MR01 - N/A 20 January 2015
AR01 - Annual Return 19 November 2014
MA - Memorandum and Articles 13 October 2014
MR01 - N/A 03 October 2014
AA - Annual Accounts 19 September 2014
MR04 - N/A 06 August 2014
MR04 - N/A 28 July 2014
CH01 - Change of particulars for director 24 July 2014
AR01 - Annual Return 12 November 2013
RESOLUTIONS - N/A 15 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 12 November 2012
MISC - Miscellaneous document 20 September 2012
TM01 - Termination of appointment of director 23 May 2012
AP02 - Appointment of corporate director 23 May 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 17 December 2010
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 01 April 2010
TM01 - Termination of appointment of director 12 March 2010
CH01 - Change of particulars for director 23 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
MEM/ARTS - N/A 20 March 2009
395 - Particulars of a mortgage or charge 26 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
MEM/ARTS - N/A 06 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
CERTNM - Change of name certificate 30 January 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
225 - Change of Accounting Reference Date 12 November 2008
288b - Notice of resignation of directors or secretaries 02 November 2008
288b - Notice of resignation of directors or secretaries 02 November 2008
NEWINC - New incorporation documents 29 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2018 Outstanding

N/A

A registered charge 30 May 2017 Fully Satisfied

N/A

A registered charge 20 January 2015 Fully Satisfied

N/A

A registered charge 30 September 2014 Fully Satisfied

N/A

Debenture 27 March 2013 Fully Satisfied

N/A

Security agreement 12 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.