About

Registered Number: 03006491
Date of Incorporation: 05/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Founded in 1995, Technical Refurbishment Ltd has its registered office in Essex, it has a status of "Active". We don't currently know the number of employees at the company. Technical Refurbishment Ltd has 4 directors listed as Dodd, David Roy, Dodd, David Roy, Ashton, Cynthia Mary, Fildes, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, David Roy 31 March 2017 - 1
FILDES, David 05 January 1995 21 June 1996 1
Secretary Name Appointed Resigned Total Appointments
DODD, David Roy 05 July 2012 - 1
ASHTON, Cynthia Mary 05 January 1995 07 June 2012 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 10 January 2019
MR04 - N/A 16 August 2018
MR04 - N/A 16 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 05 June 2017
RESOLUTIONS - N/A 26 April 2017
AP01 - Appointment of director 24 April 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 11 January 2016
RESOLUTIONS - N/A 24 July 2015
MA - Memorandum and Articles 24 July 2015
AA - Annual Accounts 15 July 2015
AA01 - Change of accounting reference date 08 June 2015
MR01 - N/A 03 June 2015
MR01 - N/A 18 May 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 13 January 2014
CH03 - Change of particulars for secretary 13 January 2014
AA - Annual Accounts 03 December 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
AR01 - Annual Return 28 March 2013
AD01 - Change of registered office address 28 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AA01 - Change of accounting reference date 27 March 2013
AA - Annual Accounts 28 February 2013
AA01 - Change of accounting reference date 26 October 2012
AP03 - Appointment of secretary 11 July 2012
AP01 - Appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 03 February 2005
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 08 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2004
AA - Annual Accounts 25 May 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 15 January 2004
287 - Change in situation or address of Registered Office 23 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 23 January 2001
395 - Particulars of a mortgage or charge 19 October 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 06 March 1997
169 - Return by a company purchasing its own shares 29 July 1996
RESOLUTIONS - N/A 23 July 1996
288 - N/A 09 July 1996
395 - Particulars of a mortgage or charge 02 July 1996
AA - Annual Accounts 27 June 1996
AUD - Auditor's letter of resignation 23 May 1996
363s - Annual Return 16 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
NEWINC - New incorporation documents 05 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Fully Satisfied

N/A

A registered charge 15 May 2015 Fully Satisfied

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Fixed and floating charge 07 June 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 18 October 2000 Fully Satisfied

N/A

Fixed and floating charge 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.