About

Registered Number: 02806731
Date of Incorporation: 05/04/1993 (32 years ago)
Company Status: Active
Registered Address: 1 PO BOX 24 1 Moody Lane, Corner Of Woad Lane, Great Coates, Grimsby, DN31 2SS

 

Having been setup in 1993, Technical Absorbents Ltd has its registered office in Great Coates, Grimsby, it's status is listed as "Active". Riley, Michile Ann, Hao, Zhigang, Dr, Parkington, Michael James, Wang, Yan, Wu, Jingwan, Forman, Michael John, Aasen, Helge, Akers, Paul John, Cross, John Anthony, Duthie, David Turiff, Koenig, Michael, Li, Rui Kang, Lu, Xiaobao, Muller, Hendrik Johannes, Paola, Joseph, Ren, Jian Zhong, Rudsdale, David, Service, David Mac, Dr, Wang, Dazhuang, Yang, Xing Qiang are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAO, Zhigang, Dr 18 September 2017 - 1
PARKINGTON, Michael James 28 October 2013 - 1
WANG, Yan 01 December 2019 - 1
WU, Jingwan 01 December 2019 - 1
AASEN, Helge 24 January 2013 12 May 2016 1
AKERS, Paul John 26 July 1993 31 October 1996 1
CROSS, John Anthony 02 March 2005 15 August 2005 1
DUTHIE, David Turiff 26 July 1993 23 February 1999 1
KOENIG, Michael 12 May 2016 30 November 2019 1
LI, Rui Kang 15 September 2007 12 May 2016 1
LU, Xiaobao 21 March 2013 12 May 2016 1
MULLER, Hendrik Johannes 12 May 2016 24 December 2018 1
PAOLA, Joseph 21 December 2000 20 April 2007 1
REN, Jian Zhong 15 September 2007 12 May 2016 1
RUDSDALE, David 26 July 1993 18 April 1994 1
SERVICE, David Mac, Dr 20 April 2007 28 January 2013 1
WANG, Dazhuang 12 May 2016 18 September 2017 1
YANG, Xing Qiang 15 September 2007 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Michile Ann 01 August 2014 - 1
FORMAN, Michael John 20 April 2007 31 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 15 April 2020
AP01 - Appointment of director 02 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 27 November 2019
PSC08 - N/A 14 October 2019
PSC07 - N/A 14 October 2019
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 24 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 November 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 November 2016
AUD - Auditor's letter of resignation 01 November 2016
AA - Annual Accounts 21 August 2016
CH01 - Change of particulars for director 14 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
MR04 - N/A 11 March 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 19 November 2013
AP01 - Appointment of director 12 November 2013
SH01 - Return of Allotment of shares 22 May 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
353 - Register of members 20 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363s - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
AA - Annual Accounts 05 September 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 18 May 2007
RESOLUTIONS - N/A 08 May 2007
RESOLUTIONS - N/A 08 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2007
123 - Notice of increase in nominal capital 08 May 2007
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
363a - Annual Return 27 October 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
363a - Annual Return 21 October 2005
353 - Register of members 18 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 24 September 2004
287 - Change in situation or address of Registered Office 26 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 25 May 2004
363a - Annual Return 20 October 2003
AA - Annual Accounts 14 September 2003
AUD - Auditor's letter of resignation 15 April 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
363a - Annual Return 14 October 2002
AA - Annual Accounts 28 May 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 05 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363a - Annual Return 31 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
AA - Annual Accounts 03 August 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 19 October 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 08 January 1999
225 - Change of Accounting Reference Date 21 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
AUD - Auditor's letter of resignation 02 December 1998
363a - Annual Return 06 October 1998
AA - Annual Accounts 04 September 1998
363a - Annual Return 24 October 1997
AA - Annual Accounts 02 October 1997
288b - Notice of resignation of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
363a - Annual Return 28 October 1996
AA - Annual Accounts 08 August 1996
288 - N/A 24 April 1996
288 - N/A 23 April 1996
AA - Annual Accounts 28 January 1996
363x - Annual Return 24 October 1995
288 - N/A 09 August 1995
288 - N/A 05 November 1994
363x - Annual Return 31 October 1994
AA - Annual Accounts 31 August 1994
288 - N/A 15 August 1994
288 - N/A 10 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1993
363x - Annual Return 21 October 1993
288 - N/A 06 September 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
123 - Notice of increase in nominal capital 18 August 1993
CERTNM - Change of name certificate 22 July 1993
CERTNM - Change of name certificate 26 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
287 - Change in situation or address of Registered Office 20 May 1993
NEWINC - New incorporation documents 05 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.