About

Registered Number: 03864764
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 6 Palisade Court, Little Thetford, Ely, Cambridgeshire, CB6 3YE

 

Techneat Chemicals Ltd was registered on 25 October 1999 and has its registered office in Ely in Cambridgeshire, it's status at Companies House is "Active". There is one director listed as Clarke, Rodney John for the company. We don't currently know the number of employees at Techneat Chemicals Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Rodney John 01 November 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 November 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 05 December 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 22 August 2000
225 - Change of Accounting Reference Date 05 June 2000
288a - Notice of appointment of directors or secretaries 15 December 1999
288a - Notice of appointment of directors or secretaries 15 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.