About

Registered Number: 04994564
Date of Incorporation: 15/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN,

 

Technique Crown & Bridge Ltd was registered on 15 December 2003 and are based in Milton Keynes, it's status is listed as "Active". This business has 4 directors listed as Loftus, Ann, Reid, James, Rattan, Mark Anthony, Watts, Diane at Companies House. We don't know the number of employees at Technique Crown & Bridge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, James 15 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LOFTUS, Ann 14 July 2013 - 1
RATTAN, Mark Anthony 12 October 2006 14 July 2013 1
WATTS, Diane 15 December 2003 12 October 2006 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AD01 - Change of registered office address 23 December 2019
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 21 December 2017
PSC04 - N/A 30 November 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 20 December 2013
AP03 - Appointment of secretary 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 17 December 2012
CH01 - Change of particulars for director 17 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 16 November 2010
AD01 - Change of registered office address 01 September 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 18 December 2008
225 - Change of Accounting Reference Date 11 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 24 November 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 10 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
287 - Change in situation or address of Registered Office 24 December 2003
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.