About

Registered Number: 01704819
Date of Incorporation: 08/03/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 329 Bracknell Doncastle Road, Bracknell, Berkshire, RG12 8PE,

 

Founded in 1983, Techland Systems International Ltd has its registered office in Bracknell, Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. This business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYER, Dean 02 October 2018 - 1
BROWN, Nigel Wilson N/A 14 May 1993 1
DEAN, Stephen William 01 February 1995 17 October 1995 1
DYSON, Hilary Jane N/A 30 June 1996 1
PATEL, Anurag 02 July 2001 04 June 2019 1
WOODCOCK, Matthew Charles 20 January 1998 16 September 1999 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, Trevor James 01 June 1993 26 January 1996 1
PATEL, Amita 30 October 2007 02 October 2018 1

Filing History

Document Type Date
MR04 - N/A 28 May 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 04 June 2019
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 13 December 2018
PSC02 - N/A 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
PSC07 - N/A 13 December 2018
AA01 - Change of accounting reference date 24 October 2018
RESOLUTIONS - N/A 10 October 2018
MR01 - N/A 05 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 11 July 2016
AD01 - Change of registered office address 23 November 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AD01 - Change of registered office address 02 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 31 May 2012
CH03 - Change of particulars for secretary 31 May 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
CH03 - Change of particulars for secretary 06 July 2010
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 22 June 2010
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
395 - Particulars of a mortgage or charge 17 November 2007
RESOLUTIONS - N/A 12 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 05 July 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2005
AA - Annual Accounts 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2004
AAMD - Amended Accounts 04 August 2004
363a - Annual Return 29 June 2004
353 - Register of members 29 June 2004
AA - Annual Accounts 13 May 2004
287 - Change in situation or address of Registered Office 22 October 2003
363a - Annual Return 06 July 2003
RESOLUTIONS - N/A 14 June 2003
RESOLUTIONS - N/A 14 June 2003
RESOLUTIONS - N/A 14 June 2003
AA - Annual Accounts 10 June 2003
363a - Annual Return 08 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
AA - Annual Accounts 29 June 2002
363a - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
AA - Annual Accounts 09 July 2001
287 - Change in situation or address of Registered Office 03 May 2001
AA - Annual Accounts 07 August 2000
363a - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
363a - Annual Return 30 July 1999
288c - Notice of change of directors or secretaries or in their particulars 29 July 1999
363a - Annual Return 23 July 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
363a - Annual Return 26 July 1998
AA - Annual Accounts 13 May 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
395 - Particulars of a mortgage or charge 30 December 1997
AA - Annual Accounts 31 October 1997
363a - Annual Return 24 July 1997
AA - Annual Accounts 01 November 1996
363a - Annual Return 09 September 1996
288 - N/A 14 July 1996
288 - N/A 01 February 1996
288 - N/A 26 October 1995
363x - Annual Return 11 July 1995
AA - Annual Accounts 27 June 1995
288 - N/A 03 May 1995
288 - N/A 26 April 1995
288 - N/A 22 March 1995
288 - N/A 14 March 1995
AA - Annual Accounts 16 September 1994
363x - Annual Return 01 July 1994
288 - N/A 29 April 1994
288 - N/A 17 November 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 13 September 1993
288 - N/A 01 June 1993
288 - N/A 27 May 1993
288 - N/A 21 October 1992
288 - N/A 09 October 1992
AA - Annual Accounts 07 September 1992
363b - Annual Return 27 July 1992
288 - N/A 24 March 1992
395 - Particulars of a mortgage or charge 18 December 1991
395 - Particulars of a mortgage or charge 04 December 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
363(287) - N/A 17 October 1991
288 - N/A 30 October 1990
288 - N/A 08 October 1990
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1990
288 - N/A 26 October 1989
288 - N/A 07 September 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 10 August 1989
288 - N/A 16 January 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 09 August 1988
288 - N/A 23 March 1988
363 - Annual Return 18 November 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 21 August 1987
287 - Change in situation or address of Registered Office 18 August 1987
395 - Particulars of a mortgage or charge 15 November 1986
363 - Annual Return 06 September 1986
AA - Annual Accounts 01 July 1986
NEWINC - New incorporation documents 08 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Fully Satisfied

N/A

All assets debenture 07 November 2007 Fully Satisfied

N/A

Deed of rent deposit and assignment 22 December 1997 Fully Satisfied

N/A

Mortgage 12 December 1991 Fully Satisfied

N/A

Single debenture 25 November 1991 Fully Satisfied

N/A

Mortgage 31 October 1986 Fully Satisfied

N/A

Mortgage 15 October 1985 Fully Satisfied

N/A

Single debenture 15 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.