About

Registered Number: 02845757
Date of Incorporation: 18/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Westhaven House Arleston Way, Shirley, Solihull, West Midlands, B90 4LH,

 

Technocover Ltd was established in 1993, it has a status of "Active". There are 14 directors listed as Henderson, Alex, Duncan, Helen, Sayle, Francis Douglas Emil, Tisdale, Christopher Michael, Chadwick, Marcus Alan, Williams, Fiona Mary, Davies, John Adrian, Halford, David William, Jones, James Thomas, Rowlands, Marjorie Susan, Webb, Paul Michael, Williams, David Haydn, Williams, Gavin Roland, Wittenbrink, Jason Guy for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Helen 25 March 2013 - 1
SAYLE, Francis Douglas Emil 08 June 2017 - 1
TISDALE, Christopher Michael 25 January 2007 - 1
DAVIES, John Adrian 25 January 2007 31 March 2011 1
HALFORD, David William 25 January 2007 02 November 2010 1
JONES, James Thomas 23 August 1993 06 December 2011 1
ROWLANDS, Marjorie Susan 25 January 2007 29 February 2012 1
WEBB, Paul Michael 06 February 2012 21 January 2013 1
WILLIAMS, David Haydn 18 August 1993 09 January 2007 1
WILLIAMS, Gavin Roland 25 January 2007 31 August 2013 1
WITTENBRINK, Jason Guy 12 March 2012 09 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Alex 13 July 2016 - 1
CHADWICK, Marcus Alan 16 January 2012 13 July 2016 1
WILLIAMS, Fiona Mary 18 August 1993 31 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 26 September 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 14 September 2018
TM01 - Termination of appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 27 June 2018
PSC02 - N/A 29 August 2017
CS01 - N/A 25 August 2017
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 22 June 2017
AP01 - Appointment of director 14 June 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 03 April 2017
CH01 - Change of particulars for director 03 April 2017
AUD - Auditor's letter of resignation 08 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 19 August 2016
RESOLUTIONS - N/A 19 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR05 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
MR04 - N/A 15 July 2016
AA01 - Change of accounting reference date 14 July 2016
AD01 - Change of registered office address 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP03 - Appointment of secretary 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
MR05 - N/A 18 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
MR04 - N/A 10 November 2015
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 30 July 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 31 July 2013
AUD - Auditor's letter of resignation 17 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 22 January 2013
MISC - Miscellaneous document 31 December 2012
AUD - Auditor's letter of resignation 27 December 2012
AP01 - Appointment of director 13 November 2012
AR01 - Annual Return 04 September 2012
AA01 - Change of accounting reference date 21 August 2012
AA - Annual Accounts 03 August 2012
AP01 - Appointment of director 04 April 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 13 March 2012
RESOLUTIONS - N/A 07 March 2012
RESOLUTIONS - N/A 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2012
SH01 - Return of Allotment of shares 07 March 2012
AA01 - Change of accounting reference date 01 March 2012
AP01 - Appointment of director 06 February 2012
AP03 - Appointment of secretary 27 January 2012
TM01 - Termination of appointment of director 13 December 2011
MG01 - Particulars of a mortgage or charge 08 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 September 2011
TM01 - Termination of appointment of director 05 July 2011
MG01 - Particulars of a mortgage or charge 10 June 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
TM01 - Termination of appointment of director 11 February 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 June 2010
169 - Return by a company purchasing its own shares 16 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 31 May 2007
169 - Return by a company purchasing its own shares 22 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
RESOLUTIONS - N/A 15 February 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 30 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 19 June 2006
RESOLUTIONS - N/A 28 February 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 21 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1999
363s - Annual Return 04 November 1998
395 - Particulars of a mortgage or charge 11 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 16 June 1997
395 - Particulars of a mortgage or charge 07 April 1997
395 - Particulars of a mortgage or charge 18 March 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 30 June 1996
288 - N/A 20 October 1995
288 - N/A 20 October 1995
363s - Annual Return 20 October 1995
AA - Annual Accounts 02 June 1995
363s - Annual Return 01 November 1994
288 - N/A 02 September 1993
288 - N/A 31 August 1993
NEWINC - New incorporation documents 18 August 1993

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 December 2011 Fully Satisfied

N/A

Fixed & floating charge 27 May 2011 Fully Satisfied

N/A

Chattel mortgage 09 February 2011 Fully Satisfied

N/A

Chattel mortgage 09 February 2011 Fully Satisfied

N/A

Legal charge 20 October 2008 Fully Satisfied

N/A

Legal charge 25 January 2007 Fully Satisfied

N/A

Legal charge 25 January 2007 Fully Satisfied

N/A

Guarantee & debenture 08 January 2007 Fully Satisfied

N/A

Legal charge 31 July 1998 Fully Satisfied

N/A

Legal charge 21 March 1997 Fully Satisfied

N/A

Debenture 11 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.