About

Registered Number: 02710624
Date of Incorporation: 29/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Wood Lane, Erdington, B'Ham, B24 9QL

 

Techniques Surfaces (UK) Ltd was registered on 29 April 1992 and has its registered office in B'Ham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Techniques Surfaces (UK) Ltd. This company is registered for VAT in the UK. The companies directors are listed as Forand, Gilbert, Prost, Fabrice, Balerin, Jean Claude Antoine, Cros, Georges, Grellet, Bernard, Michalot, Bernard Henri Rene, Thinet, Daniel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORAND, Gilbert 27 September 2019 - 1
PROST, Fabrice 02 July 2013 - 1
BALERIN, Jean Claude Antoine 09 February 1995 01 September 2009 1
CROS, Georges 01 July 1992 02 July 2013 1
GRELLET, Bernard 01 July 1992 01 April 2003 1
MICHALOT, Bernard Henri Rene 01 April 2003 27 September 2019 1
THINET, Daniel 01 July 1992 16 December 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 09 April 2020
PSC02 - N/A 30 January 2020
PSC09 - N/A 30 January 2020
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 27 September 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 14 January 2010
TM02 - Termination of appointment of secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 14 May 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 28 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 16 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 18 March 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 14 May 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 06 February 1999
395 - Particulars of a mortgage or charge 20 October 1998
363s - Annual Return 09 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
AA - Annual Accounts 09 April 1998
395 - Particulars of a mortgage or charge 28 November 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 30 April 1995
RESOLUTIONS - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
288 - N/A 24 February 1995
MEM/ARTS - N/A 24 February 1995
363x - Annual Return 07 May 1994
AA - Annual Accounts 07 March 1994
363x - Annual Return 24 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 November 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
288 - N/A 14 September 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
MEM/ARTS - N/A 05 August 1992
288 - N/A 05 August 1992
287 - Change in situation or address of Registered Office 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1992
123 - Notice of increase in nominal capital 05 August 1992
123 - Notice of increase in nominal capital 05 August 1992
288 - N/A 05 August 1992
NEWINC - New incorporation documents 29 April 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 October 1998 Outstanding

N/A

Debenture 20 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.