About

Registered Number: 05586922
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Brookfield, Wilton, Egremont, Cumbria, CA22 2PJ,

 

Tecford Ltd was registered on 07 October 2005 with its registered office in Egremont, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ashworth, Tracy, Telford, Heather Alice, Telford, Paul James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Tracy 30 September 2016 - 1
TELFORD, Paul James 07 October 2005 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
TELFORD, Heather Alice 07 October 2005 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
AA01 - Change of accounting reference date 11 November 2019
CS01 - N/A 11 November 2019
RP04CS01 - N/A 07 May 2019
AAMD - Amended Accounts 23 January 2019
AAMD - Amended Accounts 23 January 2019
CH01 - Change of particulars for director 22 January 2019
TM01 - Termination of appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 13 December 2017
AD01 - Change of registered office address 05 December 2017
CH03 - Change of particulars for secretary 04 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 04 December 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 26 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 October 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 14 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 October 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
287 - Change in situation or address of Registered Office 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
225 - Change of Accounting Reference Date 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.