About

Registered Number: 04056267
Date of Incorporation: 21/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Old Post Office, 37 Crudgington, Telford, Shropshire, TF6 6HS

 

Founded in 2000, Technical Input Ltd have registered office in Telford, it has a status of "Active". The current directors of the organisation are listed as Owen, Malcolm Trevor, Owen, Philippa Lucy Jane, Newlyn, Simon Clement Charles, Bell, Ian Broadhurst, Williams, Gary Scott in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Malcolm Trevor 28 March 2002 - 1
OWEN, Philippa Lucy Jane 28 March 2002 - 1
BELL, Ian Broadhurst 30 August 2000 28 March 2002 1
WILLIAMS, Gary Scott 30 August 2000 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
NEWLYN, Simon Clement Charles 01 January 2002 28 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 05 October 2013
AA - Annual Accounts 16 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 11 September 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 21 September 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
363s - Annual Return 11 September 2001
225 - Change of Accounting Reference Date 06 June 2001
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 28 September 2000
CERTNM - Change of name certificate 05 September 2000
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.