About

Registered Number: 01499651
Date of Incorporation: 03/06/1980 (43 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10, Knowsley Road Industrial Estate, Haslingden Rosseendale, Lancashire, BB4 4RX

 

Established in 1980, Techmould Ltd has its registered office in Haslingden Rosseendale. The company has 4 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Christopher David 29 June 2009 - 1
DOVE, Terence Charles 15 December 1997 29 June 2009 1
ROWBOTTOM, John Wilson N/A 09 June 1995 1
Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, David Simon 27 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 26 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 22 December 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 04 January 2011
AA - Annual Accounts 26 October 2010
AP03 - Appointment of secretary 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 01 October 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 24 September 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 27 January 2007
363s - Annual Return 24 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 08 December 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 31 December 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 21 September 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 09 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
363s - Annual Return 19 January 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 30 December 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 08 December 1995
288 - N/A 01 August 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 15 January 1995
AA - Annual Accounts 05 May 1994
287 - Change in situation or address of Registered Office 16 March 1994
363s - Annual Return 09 January 1994
288 - N/A 09 September 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 24 December 1992
RESOLUTIONS - N/A 22 June 1992
RESOLUTIONS - N/A 22 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1992
123 - Notice of increase in nominal capital 22 June 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 23 December 1991
288 - N/A 20 August 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 24 December 1990
288 - N/A 19 April 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
288 - N/A 13 September 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
PUC 2 - N/A 25 November 1988
PUC 2 - N/A 22 March 1988
AA - Annual Accounts 12 January 1988
363 - Annual Return 12 January 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
CERTNM - Change of name certificate 10 June 1985
CERTNM - Change of name certificate 18 November 1980
NEWINC - New incorporation documents 03 June 1980

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.