About

Registered Number: 04253770
Date of Incorporation: 17/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 18 Hillside Avenue, Waterlooville, Hampshire, PO7 5BB

 

Established in 2001, Technical Rescue Ltd are based in Waterlooville in Hampshire, it's status is listed as "Active". There are 3 directors listed as Matthews, Kelly, Scott, Adrian, Scott, Shona for the organisation in the Companies House registry. We don't know the number of employees at Technical Rescue Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Adrian 03 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Kelly 18 April 2005 - 1
SCOTT, Shona 03 August 2001 20 April 2005 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 May 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 30 April 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 31 July 2014
CH03 - Change of particulars for secretary 31 July 2014
CH01 - Change of particulars for director 31 July 2014
AA - Annual Accounts 09 June 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AD01 - Change of registered office address 25 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 02 August 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
DISS16(SOAS) - N/A 19 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2011
DISS16(SOAS) - N/A 22 March 2011
GAZ1 - First notification of strike-off action in London Gazette 01 March 2011
DISS16(SOAS) - N/A 18 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 January 2009
287 - Change in situation or address of Registered Office 12 January 2009
363s - Annual Return 12 August 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.