Based in Birkenhead, Technical Fabrics (U.K.) Ltd was established in 1995. The organisation has 2 directors listed at Companies House.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Karl John Lovatt/
1968-05 |
Individual person with significant control |
British/
United Kingdom |
|
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 |
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 |