About

Registered Number: 02825885
Date of Incorporation: 10/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: Laburnum Cottage, Fidges Lane, Eastcombe, Stroud, Glos.,, GL6 7DP

 

Technical Consultants Ltd was founded on 10 June 1993 with its registered office in Eastcombe in Stroud, Glos.,, it's status in the Companies House registry is set to "Active". Davis, Anthony Jason Stone, Holland, Francis Denis, Messenger, Michael Peter are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Anthony Jason Stone 13 July 1993 - 1
HOLLAND, Francis Denis 12 June 2002 02 November 2003 1
MESSENGER, Michael Peter 10 June 1993 12 June 2002 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 28 March 2016
MR04 - N/A 07 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 09 June 2014
MR01 - N/A 02 May 2014
AA - Annual Accounts 18 March 2014
TM01 - Termination of appointment of director 08 February 2014
AR01 - Annual Return 08 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 12 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 12 June 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 21 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1994
288 - N/A 22 August 1993
287 - Change in situation or address of Registered Office 22 July 1993
288 - N/A 22 July 1993
NEWINC - New incorporation documents 10 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.