Techex Ltd was founded on 05 May 1972 with its registered office in Bracknell, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bergman, Ann, Dadmun, James Gifford, Gallen, Peter Joseph, Trickett, Keith Geoffrey at Companies House. We don't currently know the number of employees at this business. This organisation is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERGMAN, Ann | 01 February 1998 | 28 March 2002 | 1 |
DADMUN, James Gifford | N/A | 28 March 2002 | 1 |
GALLEN, Peter Joseph | N/A | 23 December 1998 | 1 |
TRICKETT, Keith Geoffrey | N/A | 03 November 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 18 November 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 22 January 2018 | |
CH01 - Change of particulars for director | 20 November 2017 | |
PSC05 - N/A | 20 November 2017 | |
CH03 - Change of particulars for secretary | 20 November 2017 | |
AD01 - Change of registered office address | 20 November 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 01 November 2016 | |
AR01 - Annual Return | 13 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
TM01 - Termination of appointment of director | 23 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 13 November 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
AR01 - Annual Return | 08 June 2012 | |
CH01 - Change of particulars for director | 08 June 2012 | |
AD01 - Change of registered office address | 18 October 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 22 June 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 June 2011 | |
AUD - Auditor's letter of resignation | 11 May 2011 | |
AA - Annual Accounts | 18 October 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH03 - Change of particulars for secretary | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 28 December 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 08 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363s - Annual Return | 15 June 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 14 June 2005 | |
AA - Annual Accounts | 12 August 2004 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 02 July 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 March 2004 | |
AUD - Auditor's letter of resignation | 30 March 2004 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
AA - Annual Accounts | 18 March 2002 | |
363s - Annual Return | 16 June 2001 | |
287 - Change in situation or address of Registered Office | 19 April 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 09 June 2000 | |
AA - Annual Accounts | 09 November 1999 | |
AUD - Auditor's letter of resignation | 05 November 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 1999 | |
363s - Annual Return | 22 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 1998 | |
AA - Annual Accounts | 08 October 1998 | |
363s - Annual Return | 02 June 1998 | |
AA - Annual Accounts | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
AUD - Auditor's letter of resignation | 24 June 1997 | |
363s - Annual Return | 11 June 1997 | |
288b - Notice of resignation of directors or secretaries | 28 January 1997 | |
288a - Notice of appointment of directors or secretaries | 28 January 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
225 - Change of Accounting Reference Date | 20 December 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 1996 | |
363s - Annual Return | 31 October 1996 | |
AA - Annual Accounts | 31 October 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 1996 | |
RESOLUTIONS - N/A | 06 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 November 1995 | |
123 - Notice of increase in nominal capital | 30 November 1995 | |
395 - Particulars of a mortgage or charge | 03 October 1995 | |
363s - Annual Return | 29 September 1995 | |
AA - Annual Accounts | 16 June 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 1995 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 24 March 1995 | |
AA - Annual Accounts | 17 November 1994 | |
363s - Annual Return | 07 November 1994 | |
288 - N/A | 07 November 1994 | |
363s - Annual Return | 24 February 1994 | |
AA - Annual Accounts | 11 January 1994 | |
AA - Annual Accounts | 27 July 1992 | |
363b - Annual Return | 27 July 1992 | |
288 - N/A | 19 March 1992 | |
AA - Annual Accounts | 06 January 1992 | |
363b - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 28 November 1990 | |
363a - Annual Return | 28 November 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1990 | |
287 - Change in situation or address of Registered Office | 20 March 1990 | |
AA - Annual Accounts | 09 June 1989 | |
288 - N/A | 09 June 1989 | |
363 - Annual Return | 09 June 1989 | |
288 - N/A | 09 May 1989 | |
RESOLUTIONS - N/A | 18 April 1989 | |
395 - Particulars of a mortgage or charge | 16 March 1989 | |
288 - N/A | 16 March 1989 | |
386 - Notice of passing of resolution removing an auditor | 09 March 1989 | |
288 - N/A | 07 March 1989 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 February 1989 | |
363 - Annual Return | 26 October 1988 | |
AA - Annual Accounts | 06 October 1988 | |
288 - N/A | 13 November 1987 | |
AA - Annual Accounts | 13 November 1987 | |
288 - N/A | 19 June 1987 | |
AA - Annual Accounts | 04 June 1987 | |
363 - Annual Return | 04 June 1987 | |
288 - N/A | 27 October 1986 | |
NEWINC - New incorporation documents | 05 May 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 20 December 1996 | Outstanding |
N/A |
Mortgage debenture | 12 September 1995 | Fully Satisfied |
N/A |
Master security agreement | 07 March 1989 | Fully Satisfied |
N/A |
Debenture | 07 March 1989 | Fully Satisfied |
N/A |