About

Registered Number: 02093344
Date of Incorporation: 26/01/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: 76 Bunting Road Industrial, Estate, Northampton, Northamptonshire, NN2 6EE

 

Established in 1987, Techno-vision Systems Ltd has its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". This company is VAT Registered in the UK. We don't currently know the number of employees at this company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, George William Fuesdale N/A - 1
LARKIN, Patrick Joseph 28 November 1994 24 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BELL, Helle Randi 24 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 07 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2007
353 - Register of members 07 November 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 22 November 2003
363s - Annual Return 12 July 2003
AA - Annual Accounts 14 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 18 February 2000
363s - Annual Return 31 December 1998
AA - Annual Accounts 08 October 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 30 May 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
RESOLUTIONS - N/A 04 January 1995
363a - Annual Return 20 December 1994
RESOLUTIONS - N/A 13 December 1994
363s - Annual Return 07 December 1994
288 - N/A 07 December 1994
287 - Change in situation or address of Registered Office 01 July 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 05 April 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 15 January 1992
363a - Annual Return 18 December 1991
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
RESOLUTIONS - N/A 27 April 1989
RESOLUTIONS - N/A 27 April 1989
RESOLUTIONS - N/A 27 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
123 - Notice of increase in nominal capital 27 April 1989
AA - Annual Accounts 17 January 1989
363 - Annual Return 17 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1988
395 - Particulars of a mortgage or charge 29 March 1988
395 - Particulars of a mortgage or charge 10 March 1987
287 - Change in situation or address of Registered Office 05 February 1987
PUC 2 - N/A 05 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1987
CERTINC - N/A 26 January 1987
288 - N/A 05 February 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1991 Fully Satisfied

N/A

Mortgage debenture 28 March 1988 Fully Satisfied

N/A

Charge 03 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.