About

Registered Number: 01392917
Date of Incorporation: 09/10/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Technicon House, 905 Capability Green, Luton, LU1 3LU

 

Founded in 1978, Technicon Design Ltd has its registered office in Luton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Technicon Design Ltd. The companies directors are listed as Crawford, Ian Robert, Fabre, Frédéric René Joseph, Gera, Matteo, Shall, Judith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABRE, Frédéric René Joseph 28 May 2020 - 1
GERA, Matteo 28 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Ian Robert 28 May 2020 - 1
SHALL, Judith N/A 17 August 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 29 May 2020
AP03 - Appointment of secretary 29 May 2020
CS01 - N/A 29 April 2020
SH08 - Notice of name or other designation of class of shares 16 December 2019
SH08 - Notice of name or other designation of class of shares 16 December 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2019
RESOLUTIONS - N/A 15 December 2019
PSC01 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 08 January 2018
PSC02 - N/A 08 January 2018
SH01 - Return of Allotment of shares 29 December 2017
PSC01 - N/A 22 September 2017
PSC07 - N/A 22 September 2017
AA - Annual Accounts 03 August 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
MR04 - N/A 14 July 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 06 December 2014
AP01 - Appointment of director 06 December 2014
AP01 - Appointment of director 06 December 2014
CERTNM - Change of name certificate 18 September 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 26 April 2014
AUD - Auditor's letter of resignation 25 April 2014
MR01 - N/A 25 April 2014
AR01 - Annual Return 22 April 2014
MR01 - N/A 19 March 2014
MR04 - N/A 13 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 04 May 2012
AUD - Auditor's letter of resignation 29 March 2012
AUD - Auditor's letter of resignation 27 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 April 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 24 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 05 June 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
123 - Notice of increase in nominal capital 30 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 20 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 02 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 03 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
RESOLUTIONS - N/A 24 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 September 2001
395 - Particulars of a mortgage or charge 08 September 2001
RESOLUTIONS - N/A 29 August 2001
RESOLUTIONS - N/A 29 August 2001
123 - Notice of increase in nominal capital 29 August 2001
287 - Change in situation or address of Registered Office 29 August 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
AA - Annual Accounts 15 June 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 29 July 1999
395 - Particulars of a mortgage or charge 24 July 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 02 June 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 19 September 1996
395 - Particulars of a mortgage or charge 12 March 1996
288 - N/A 28 January 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 12 June 1995
395 - Particulars of a mortgage or charge 24 December 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
395 - Particulars of a mortgage or charge 05 April 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
SC71 - N/A 29 May 1986
CERTNM - Change of name certificate 08 April 1982
NEWINC - New incorporation documents 09 October 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2014 Outstanding

N/A

A registered charge 24 April 2014 Outstanding

N/A

A registered charge 19 March 2014 Outstanding

N/A

All assets debenture 31 August 2001 Fully Satisfied

N/A

Fixed and floating charge 22 July 1999 Fully Satisfied

N/A

Fixed and floating charge 29 February 1996 Fully Satisfied

N/A

Fixed and floating charge 21 December 1994 Fully Satisfied

N/A

Assignment 22 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.