About

Registered Number: 05029111
Date of Incorporation: 29/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Rose Cottage, Thornton-Le-Moor, Northallerton, North Yorkshire, DL7 9DW,

 

Technical P Ltd was registered on 29 January 2004 and are based in North Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUCK, Lee Andrew Thomas 17 June 2016 - 1
HUCK, Carol Mary 29 January 2004 01 November 2012 1
HUCK, Laurence Anthony 29 January 2004 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HUCK, Laurence Anthony 01 November 2012 28 April 2016 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 March 2018
PSC04 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 27 March 2017
AD01 - Change of registered office address 24 March 2017
SH01 - Return of Allotment of shares 17 March 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
RESOLUTIONS - N/A 14 March 2017
AR01 - Annual Return 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 11 March 2014
AR01 - Annual Return 12 March 2013
AP03 - Appointment of secretary 13 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 10 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 03 February 2011
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 09 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 October 2009
353 - Register of members 09 March 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
353 - Register of members 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 27 January 2006
CERTNM - Change of name certificate 29 December 2005
AA - Annual Accounts 22 November 2005
225 - Change of Accounting Reference Date 29 April 2005
363s - Annual Return 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 29 January 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.