About

Registered Number: 02689376
Date of Incorporation: 20/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Unit 7 St Johns Street, Bedford, Beds, MK42 0AH

 

Founded in 1992, Techies Ltd are based in Beds, it's status is listed as "Active". The companies directors are listed as Monks, Georgina Alexis, Quelch, Nicholas Edwin, Smith, Jeremy Arthur. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUELCH, Nicholas Edwin 03 March 1992 05 November 1997 1
SMITH, Jeremy Arthur 01 September 2000 28 February 2001 1
Secretary Name Appointed Resigned Total Appointments
MONKS, Georgina Alexis 05 November 1997 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 21 February 2017
MR04 - N/A 30 November 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 21 November 2011
CH03 - Change of particulars for secretary 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 11 July 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 15 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 09 August 2006
395 - Particulars of a mortgage or charge 01 July 2006
169 - Return by a company purchasing its own shares 23 May 2006
169 - Return by a company purchasing its own shares 23 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 27 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 10 January 2004
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
363s - Annual Return 28 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 11 December 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 30 January 2002
169 - Return by a company purchasing its own shares 17 September 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363s - Annual Return 05 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 07 March 2000
395 - Particulars of a mortgage or charge 22 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 27 February 1998
169 - Return by a company purchasing its own shares 22 December 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
395 - Particulars of a mortgage or charge 18 October 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 19 March 1997
225 - Change of Accounting Reference Date 18 June 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 02 May 1996
363s - Annual Return 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
363s - Annual Return 21 April 1995
AA - Annual Accounts 21 April 1995
287 - Change in situation or address of Registered Office 16 December 1994
395 - Particulars of a mortgage or charge 20 October 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 08 March 1993
MEM/ARTS - N/A 19 March 1992
288 - N/A 18 March 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 18 March 1992
CERTNM - Change of name certificate 13 March 1992
NEWINC - New incorporation documents 20 February 1992

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 29 June 2006 Fully Satisfied

N/A

Fixed and floating charge 10 July 2002 Outstanding

N/A

Legal mortgage 20 September 1999 Outstanding

N/A

Mortgage debenture 31 August 1999 Outstanding

N/A

Debenture 16 October 1997 Fully Satisfied

N/A

Mortgage 13 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.