About

Registered Number: 02507028
Date of Incorporation: 31/05/1990 (34 years ago)
Company Status: Active
Registered Address: 155 Wellingborough Road, Rushden, Northamptonshire, NN10 9TB

 

Founded in 1990, Tech Cargo Uk Ltd are based in Northamptonshire, it's status is listed as "Active". This organisation has only one director listed. We do not know the number of employees at Tech Cargo Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROST, Ann Patricia 12 July 1993 20 August 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 22 April 2020
MR01 - N/A 18 October 2019
CS01 - N/A 29 May 2019
PSC04 - N/A 23 May 2019
AA - Annual Accounts 07 May 2019
TM02 - Termination of appointment of secretary 21 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 May 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 09 June 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 23 June 2000
287 - Change in situation or address of Registered Office 20 March 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 09 August 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 22 June 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 09 August 1994
287 - Change in situation or address of Registered Office 14 January 1994
AUD - Auditor's letter of resignation 13 December 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
AA - Annual Accounts 20 August 1993
363a - Annual Return 28 July 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 29 June 1992
AUD - Auditor's letter of resignation 27 November 1991
287 - Change in situation or address of Registered Office 27 September 1991
363b - Annual Return 18 July 1991
AA - Annual Accounts 21 May 1991
395 - Particulars of a mortgage or charge 20 May 1991
CERTNM - Change of name certificate 14 March 1991
288 - N/A 07 February 1991
288 - N/A 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1991
287 - Change in situation or address of Registered Office 02 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1990
288 - N/A 18 July 1990
288 - N/A 18 July 1990
287 - Change in situation or address of Registered Office 11 July 1990
RESOLUTIONS - N/A 06 July 1990
MEM/ARTS - N/A 06 July 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

Debenture 29 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.