About

Registered Number: 04919509
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor, 19 New Road, Brighton, BN1 1UF

 

Technical Engineering Contractors Ltd was founded on 02 October 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The companies directors are Wood, Lynn Marie, Wood, Paul Anthony, Coombes, Conrad Colin Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Lynn Marie 02 October 2003 - 1
WOOD, Paul Anthony 02 October 2003 - 1
COOMBES, Conrad Colin Charles 02 October 2003 31 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 03 January 2020
PSC04 - N/A 31 October 2019
PSC04 - N/A 31 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 12 November 2010
CH03 - Change of particulars for secretary 12 November 2010
CH01 - Change of particulars for director 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 15 October 2009
AA - Annual Accounts 30 August 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 20 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2005
363s - Annual Return 20 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.