About

Registered Number: 01483537
Date of Incorporation: 06/03/1980 (45 years and 1 month ago)
Company Status: Active
Registered Address: Quay House, Quay Road, Newton Abbot, Devon, TQ12 2BU

 

Based in Newton Abbot, Devon, Technique Property Services Ltd was founded on 06 March 1980. Currently we aren't aware of the number of employees at the this organisation. The current directors of the organisation are listed as Clark, Paul Andrew, Tredinnick, Leslie Christopher, Maker, Ruth Ann, Privett, David Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Paul Andrew 01 August 2000 - 1
TREDINNICK, Leslie Christopher 31 March 1996 - 1
MAKER, Ruth Ann 22 May 1999 28 February 2000 1
PRIVETT, David Keith 31 March 1996 17 December 1996 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 25 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
AA - Annual Accounts 28 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2019
CS01 - N/A 05 March 2019
PSC02 - N/A 28 February 2019
PSC09 - N/A 28 February 2019
CH01 - Change of particulars for director 28 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 03 January 2018
MR04 - N/A 02 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 08 March 2017
AR01 - Annual Return 14 April 2016
AA01 - Change of accounting reference date 14 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 March 2015
MR04 - N/A 03 February 2015
RESOLUTIONS - N/A 13 October 2014
MA - Memorandum and Articles 13 October 2014
SH01 - Return of Allotment of shares 13 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 01 April 2010
SH08 - Notice of name or other designation of class of shares 01 April 2010
SH01 - Return of Allotment of shares 01 April 2010
MEM/ARTS - N/A 01 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 26 March 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 March 2009
353 - Register of members 18 March 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 23 March 2007
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 19 May 2006
363a - Annual Return 08 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 03 September 2003
MEM/ARTS - N/A 12 May 2003
CERTNM - Change of name certificate 09 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 03 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2003
395 - Particulars of a mortgage or charge 02 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
287 - Change in situation or address of Registered Office 26 April 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 05 September 2000
288a - Notice of appointment of directors or secretaries 07 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 30 September 1997
AA - Annual Accounts 04 August 1997
AUD - Auditor's letter of resignation 12 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
AUD - Auditor's letter of resignation 29 May 1997
363s - Annual Return 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
288b - Notice of resignation of directors or secretaries 19 December 1996
AA - Annual Accounts 04 September 1996
RESOLUTIONS - N/A 17 May 1996
MEM/ARTS - N/A 17 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1996
123 - Notice of increase in nominal capital 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
363s - Annual Return 07 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 March 1994
AA - Annual Accounts 14 December 1993
363b - Annual Return 17 March 1993
MEM/ARTS - N/A 15 February 1993
CERTNM - Change of name certificate 04 February 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
AA - Annual Accounts 15 October 1992
287 - Change in situation or address of Registered Office 09 July 1992
288 - N/A 07 April 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 20 December 1991
363a - Annual Return 08 March 1991
395 - Particulars of a mortgage or charge 06 December 1990
MEM/ARTS - N/A 26 November 1990
CERTNM - Change of name certificate 23 November 1990
288 - N/A 23 November 1990
AA - Annual Accounts 23 November 1990
288 - N/A 05 November 1990
287 - Change in situation or address of Registered Office 05 November 1990
288 - N/A 26 September 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
363 - Annual Return 26 June 1989
AC05 - N/A 18 June 1989
PUC 2 - N/A 14 July 1988
287 - Change in situation or address of Registered Office 21 June 1988
288 - N/A 08 June 1988
288 - N/A 08 June 1988
363 - Annual Return 09 September 1987
AA - Annual Accounts 09 September 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 May 2006 Fully Satisfied

N/A

Debenture 27 September 2002 Fully Satisfied

N/A

Single debenture 23 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.