About

Registered Number: 04096188
Date of Incorporation: 25/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: The Old School, Saint Johns Road, Kates Hill Dudley, West Midlands, DY2 7JT

 

Techniswage Ltd was founded on 25 October 2000 and are based in Kates Hill Dudley in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Techniswage Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Paul Stephen David 25 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FELLOWS, Geraldine Ann 25 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 05 November 2001
225 - Change of Accounting Reference Date 15 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
395 - Particulars of a mortgage or charge 15 February 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 07 November 2000
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 09 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.