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.
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 |
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 |
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 |