About

Registered Number: 04985059
Date of Incorporation: 04/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Qbx, 90 New North Road, Huddersfield, HD1 5NE

 

Based in Huddersfield, Technical Monkey Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Evans, Elaine Lesley, Evans, Glenn Thompson for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Glenn Thompson 04 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Elaine Lesley 04 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 February 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 January 2017
AA - Annual Accounts 28 October 2016
AA01 - Change of accounting reference date 30 July 2016
AR01 - Annual Return 22 February 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 16 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 17 April 2013
AR01 - Annual Return 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AA - Annual Accounts 31 July 2012
DISS40 - Notice of striking-off action discontinued 24 April 2012
AR01 - Annual Return 23 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 23 May 2011
AA01 - Change of accounting reference date 19 May 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 18 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 January 2008
353 - Register of members 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
363a - Annual Return 16 January 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
NEWINC - New incorporation documents 04 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.