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.
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 |
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 |
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 |