About

Registered Number: 04478615
Date of Incorporation: 05/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: York Farm Business Centre, Watling Street East, Towcester, Northamptonshire, NN12 8EU

 

Having been setup in 2002, Technical Direct (UK) Ltd are based in Towcester, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Powell, Terry, Rimmer, Dawn Isobel, Furner, Louise Alison, Mooney, Terry, Rimmer, Neil David. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Terry 11 October 2005 - 1
FURNER, Louise Alison 05 July 2002 11 June 2003 1
MOONEY, Terry 11 October 2005 06 June 2006 1
RIMMER, Neil David 10 June 2003 18 July 2006 1
Secretary Name Appointed Resigned Total Appointments
RIMMER, Dawn Isobel 11 June 2003 18 July 2006 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 10 July 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 May 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 March 2009
363s - Annual Return 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 03 August 2007
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 14 July 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 20 February 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 13 June 2005
AA - Annual Accounts 16 May 2005
287 - Change in situation or address of Registered Office 27 January 2005
225 - Change of Accounting Reference Date 04 November 2004
363s - Annual Return 04 August 2004
RESOLUTIONS - N/A 28 April 2004
169 - Return by a company purchasing its own shares 28 April 2004
RESOLUTIONS - N/A 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
RESOLUTIONS - N/A 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 January 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 05 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.