Tecforce Ltd was founded on 07 December 1994 with its registered office in Taunton, Somerset, it has a status of "Active". The current directors of this company are Stone, James, Bingley, Natasha Leanne, Forster, Natalie Grace, Forster, Pauline, Forster, Tony Ralph. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BINGLEY, Natasha Leanne | 20 January 2020 | - | 1 |
FORSTER, Tony Ralph | 07 December 1994 | 19 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, James | 19 April 2012 | - | 1 |
FORSTER, Natalie Grace | 24 July 2006 | 19 April 2012 | 1 |
FORSTER, Pauline | 07 December 1994 | 24 July 2006 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 11 February 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 11 December 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 14 December 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 11 December 2017 | |
TM01 - Termination of appointment of director | 14 March 2017 | |
RESOLUTIONS - N/A | 13 March 2017 | |
MR01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 12 January 2017 | |
CS01 - N/A | 12 December 2016 | |
AR01 - Annual Return | 14 March 2016 | |
AA - Annual Accounts | 05 February 2016 | |
MR04 - N/A | 15 October 2015 | |
MR01 - N/A | 09 October 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 08 December 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 21 January 2014 | |
AR01 - Annual Return | 17 December 2012 | |
AD01 - Change of registered office address | 17 December 2012 | |
AD01 - Change of registered office address | 17 December 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AA01 - Change of accounting reference date | 12 July 2012 | |
AP01 - Appointment of director | 11 June 2012 | |
AP03 - Appointment of secretary | 25 May 2012 | |
TM02 - Termination of appointment of secretary | 24 May 2012 | |
TM01 - Termination of appointment of director | 24 May 2012 | |
AP01 - Appointment of director | 24 May 2012 | |
AP01 - Appointment of director | 24 May 2012 | |
MG01 - Particulars of a mortgage or charge | 27 April 2012 | |
MG01 - Particulars of a mortgage or charge | 25 April 2012 | |
AR01 - Annual Return | 10 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 11 December 2009 | |
AA - Annual Accounts | 20 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 September 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 10 December 2008 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 16 August 2007 | |
363a - Annual Return | 11 December 2006 | |
288a - Notice of appointment of directors or secretaries | 29 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 November 2006 | |
AA - Annual Accounts | 07 February 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 31 May 2005 | |
363s - Annual Return | 22 December 2004 | |
AUD - Auditor's letter of resignation | 13 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2004 | |
AA - Annual Accounts | 26 May 2004 | |
363s - Annual Return | 09 March 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
AA - Annual Accounts | 05 June 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 16 May 2001 | |
395 - Particulars of a mortgage or charge | 30 March 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 13 March 2000 | |
363s - Annual Return | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 28 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1999 | |
AA - Annual Accounts | 16 February 1999 | |
363s - Annual Return | 04 January 1999 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 30 December 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 July 1996 | |
287 - Change in situation or address of Registered Office | 18 February 1996 | |
363s - Annual Return | 13 February 1996 | |
RESOLUTIONS - N/A | 20 July 1995 | |
AA - Annual Accounts | 20 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 July 1995 | |
MEM/ARTS - N/A | 16 December 1994 | |
RESOLUTIONS - N/A | 14 December 1994 | |
288 - N/A | 12 December 1994 | |
NEWINC - New incorporation documents | 07 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 February 2017 | Outstanding |
N/A |
A registered charge | 08 October 2015 | Outstanding |
N/A |
Debenture | 19 April 2012 | Fully Satisfied |
N/A |
Debenture | 19 April 2012 | Outstanding |
N/A |
Debenture | 07 January 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 23 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 17 June 1999 | Fully Satisfied |
N/A |