About

Registered Number: 02214727
Date of Incorporation: 27/01/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 8 Milam Close, Arborfield, Berkshire, RG2 9FD

 

Based in Arborfield in Berkshire, Tecfacs Ltd was registered on 27 January 1988, it's status is listed as "Active". The business has 3 directors listed as Carstairs, Franklin Joseph, Carstairs, Pamela Margaret, Mason, Sally Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSTAIRS, Franklin Joseph N/A - 1
CARSTAIRS, Pamela Margaret N/A - 1
MASON, Sally Jane 01 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 17 January 2020
PSC01 - N/A 11 September 2019
PSC01 - N/A 11 September 2019
PSC09 - N/A 11 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 26 February 2019
CH01 - Change of particulars for director 13 November 2018
CH01 - Change of particulars for director 13 November 2018
CH03 - Change of particulars for secretary 13 November 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 21 November 2015
MR04 - N/A 13 November 2015
MR04 - N/A 13 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 02 April 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
AA - Annual Accounts 09 March 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
RESOLUTIONS - N/A 12 February 2002
MEM/ARTS - N/A 12 February 2002
123 - Notice of increase in nominal capital 12 February 2002
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
AA - Annual Accounts 01 March 2001
AUD - Auditor's letter of resignation 14 February 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 17 October 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 06 September 1996
395 - Particulars of a mortgage or charge 23 March 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 12 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 07 October 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 24 November 1992
287 - Change in situation or address of Registered Office 18 November 1992
363s - Annual Return 18 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
395 - Particulars of a mortgage or charge 18 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1992
AA - Annual Accounts 24 February 1992
363b - Annual Return 17 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1991
AUD - Auditor's letter of resignation 28 July 1991
287 - Change in situation or address of Registered Office 13 November 1990
AA - Annual Accounts 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1990
363 - Annual Return 05 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1990
AA - Annual Accounts 13 February 1990
363 - Annual Return 28 July 1989
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
RESOLUTIONS - N/A 09 August 1988
123 - Notice of increase in nominal capital 09 August 1988
PUC 2 - N/A 07 April 1988
288 - N/A 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
NEWINC - New incorporation documents 27 January 1988
MISC - Miscellaneous document 27 January 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 January 1996 Fully Satisfied

N/A

Debenture 16 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.