About

Registered Number: 01053218
Date of Incorporation: 05/05/1972 (51 years and 11 months ago)
Company Status: Active
Registered Address: Greenwood House, London Road, Bracknell, RG12 2AA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.