About

Registered Number: 03118062
Date of Incorporation: 25/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 77 Market Street, Birkenhead, Merseyside, CH41 6AN,

 

Technical Fabrics (U.K.) Ltd was registered on 25 October 1995 and has its registered office in Birkenhead, Merseyside, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company at Companies House. We do not know the number of employees at Technical Fabrics (U.K.) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUNSTALL, Andrew 01 March 1997 19 April 2011 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Donna Elaine 14 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 06 November 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP03 - Appointment of secretary 14 February 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 26 October 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
SH01 - Return of Allotment of shares 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
395 - Particulars of a mortgage or charge 23 February 2009
AA - Annual Accounts 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 31 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 06 November 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
AA - Annual Accounts 24 February 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 04 November 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
395 - Particulars of a mortgage or charge 03 May 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 10 November 1999
288c - Notice of change of directors or secretaries or in their particulars 06 June 1999
AA - Annual Accounts 11 March 1999
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 29 October 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
AA - Annual Accounts 26 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1996
363s - Annual Return 29 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1995
288 - N/A 17 November 1995
288 - N/A 17 November 1995
287 - Change in situation or address of Registered Office 17 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
NEWINC - New incorporation documents 25 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge without a "written instrument" 12 February 2009 Outstanding

N/A

All assets debenture 18 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.