About

Registered Number: 03003045
Date of Incorporation: 19/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 44-46 Regent Street, Rugby, CV21 2PS,

 

Tech Properties Ltd was registered on 19 December 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 6 directors listed as Brown, Caroline, Brown, Jonathan Christopher, Brown, Robert William, Brown, Clive, Caldwell, Jane Ann, Stephenson, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jonathan Christopher 24 February 2008 - 1
BROWN, Robert William 17 July 2006 - 1
STEPHENSON, Michael John 19 December 1994 01 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Caroline 16 June 2003 - 1
BROWN, Clive 19 December 1994 01 August 1998 1
CALDWELL, Jane Ann 01 August 1998 16 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 14 November 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 14 December 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 15 January 2009
287 - Change in situation or address of Registered Office 26 November 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 15 November 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 September 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
287 - Change in situation or address of Registered Office 22 May 2003
363s - Annual Return 05 February 2003
CERTNM - Change of name certificate 09 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 04 August 2000
287 - Change in situation or address of Registered Office 28 February 2000
AUD - Auditor's letter of resignation 29 December 1999
363s - Annual Return 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 05 October 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 12 January 1999
RESOLUTIONS - N/A 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
169 - Return by a company purchasing its own shares 13 August 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 21 January 1998
395 - Particulars of a mortgage or charge 30 August 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 17 January 1997
AA - Annual Accounts 17 October 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 May 1996
363s - Annual Return 17 January 1996
395 - Particulars of a mortgage or charge 13 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1995
287 - Change in situation or address of Registered Office 13 January 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 19 December 1994

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 August 1997 Outstanding

N/A

Mortgage debenture 02 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.