About

Registered Number: 02999121
Date of Incorporation: 07/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.