About

Registered Number: 02744197
Date of Incorporation: 02/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: 103 Sanders Road, Finedon Road Industrial Estate, Wellingborough, NN8 4NL,

 

Founded in 1992, Technocopy Ltd are based in Wellingborough, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Turnham, Mansel, Coe, Terence Anthony, Woods, Bradley Fraser, Woods, Linda Joyce are listed as directors of Technocopy Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNHAM, Mansel 11 September 2019 - 1
COE, Terence Anthony 01 August 1996 31 July 1997 1
WOODS, Bradley Fraser 26 October 1992 29 March 2019 1
WOODS, Linda Joyce 26 October 1992 29 March 2019 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC05 - N/A 02 December 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 12 September 2019
CS01 - N/A 30 August 2019
MR04 - N/A 16 July 2019
AD01 - Change of registered office address 02 April 2019
MR01 - N/A 02 April 2019
PSC02 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 17 August 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 18 May 2015
MR04 - N/A 16 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 29 August 2012
MISC - Miscellaneous document 06 September 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 23 August 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 27 May 2009
395 - Particulars of a mortgage or charge 21 February 2009
363a - Annual Return 08 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 24 June 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 27 August 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 16 June 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 14 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
AA - Annual Accounts 03 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 04 October 1996
288 - N/A 21 July 1996
287 - Change in situation or address of Registered Office 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
RESOLUTIONS - N/A 27 March 1996
363s - Annual Return 30 August 1995
AA - Annual Accounts 20 July 1995
395 - Particulars of a mortgage or charge 06 February 1995
395 - Particulars of a mortgage or charge 03 January 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 04 July 1994
363s - Annual Return 06 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
287 - Change in situation or address of Registered Office 13 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1993
CERTNM - Change of name certificate 20 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 09 November 1992
NEWINC - New incorporation documents 02 September 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

Debenture 08 February 2010 Fully Satisfied

N/A

Rent deposit deed 03 February 2009 Fully Satisfied

N/A

Legal charge 01 February 1995 Fully Satisfied

N/A

Debenture 20 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.