About

Registered Number: 04009703
Date of Incorporation: 07/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 9 Callicroft Road, Patchway, Bristol, Avon, BS34 5BS

 

Techco Systems Ltd was registered on 07 June 2000, it's status at Companies House is "Active". The current directors of this organisation are Thompson, Bruce Graham, Stirling, Michelle Helen, Thompson, Bruce Graham, Thompson, Mary Shirley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLING, Michelle Helen 19 June 2016 - 1
THOMPSON, Bruce Graham 07 June 2000 - 1
THOMPSON, Mary Shirley 07 June 2000 20 June 2016 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Bruce Graham 20 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
AP03 - Appointment of secretary 29 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 01 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 July 2010
CH01 - Change of particulars for director 03 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
NEWINC - New incorporation documents 07 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.