About

Registered Number: 02728176
Date of Incorporation: 02/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Unit 4b Greengate Industrial Estate White Moss View, Middleton, Manchester, M24 1UN,

 

Tech-note International Ltd was setup in 1992, it's status is listed as "Active". We do not know the number of employees at the business. There are 5 directors listed as Holder, David, Atkinson, Geoffrey, Smith, Cheryl Julie, Hutchinson, Lesley Ann, Smith, Anthony Joe for Tech-note International Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDER, David 29 September 2016 - 1
HUTCHINSON, Lesley Ann 06 April 2011 13 October 2016 1
SMITH, Anthony Joe 02 July 1992 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Geoffrey 02 July 1992 03 July 1992 1
SMITH, Cheryl Julie 03 July 1992 29 September 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
AA01 - Change of accounting reference date 02 July 2020
CS01 - N/A 05 June 2020
MR04 - N/A 30 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 08 February 2018
AD01 - Change of registered office address 01 February 2018
CS01 - N/A 08 June 2017
AA01 - Change of accounting reference date 18 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AD01 - Change of registered office address 04 October 2016
AP01 - Appointment of director 04 October 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 March 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
MR04 - N/A 24 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 09 June 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 16 July 2007
AA - Annual Accounts 13 March 2007
287 - Change in situation or address of Registered Office 06 October 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
287 - Change in situation or address of Registered Office 12 December 2005
225 - Change of Accounting Reference Date 12 December 2005
AA - Annual Accounts 28 November 2005
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 December 2003
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 14 November 2001
395 - Particulars of a mortgage or charge 09 November 2001
363s - Annual Return 21 June 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 03 August 1999
395 - Particulars of a mortgage or charge 28 May 1999
287 - Change in situation or address of Registered Office 12 April 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
363s - Annual Return 11 July 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 16 July 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 11 July 1995
AA - Annual Accounts 22 May 1995
AUD - Auditor's letter of resignation 17 May 1995
363s - Annual Return 12 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
AA - Annual Accounts 12 December 1993
395 - Particulars of a mortgage or charge 03 November 1993
363s - Annual Return 13 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1992
288 - N/A 22 July 1992
NEWINC - New incorporation documents 02 July 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 August 2005 Fully Satisfied

N/A

Legal charge 28 November 2003 Fully Satisfied

N/A

Legal charge 02 November 2001 Fully Satisfied

N/A

Debenture 21 May 1999 Fully Satisfied

N/A

Fixed charge 01 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.