About

Registered Number: 06646221
Date of Incorporation: 15/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Unit K, Radius Court Tungston Park, Off Coventry Road, Hinckley, Leicestershire, LE10 3BE

 

Established in 2008, Technical Tunnelling Components Ltd has its registered office in Leicestershire, it's status at Companies House is "Active". This organisation has 2 directors listed as Jakes, Gillian Annette, Robertshaw, Justin Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKES, Gillian Annette 15 July 2008 - 1
ROBERTSHAW, Justin Peter 15 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 February 2018
CH01 - Change of particulars for director 12 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 April 2014
RP04 - N/A 23 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 14 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
MG01 - Particulars of a mortgage or charge 18 November 2011
MG01 - Particulars of a mortgage or charge 04 November 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 August 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.