About

Registered Number: 04025830
Date of Incorporation: 03/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Technolog House Ravenstor Road, Wirksworth, Matlock, DE4 4FY,

 

Technolog Holdings Ltd was founded on 03 July 2000, it's status is listed as "Active". 101-250 people work at the organisation. The organisation has 2 directors listed as James, Ben, Mccristall, Vanessa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Ben 30 April 2014 - 1
MCCRISTALL, Vanessa 21 July 2000 15 September 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AUD - Auditor's letter of resignation 17 December 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 03 July 2019
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2016
AP01 - Appointment of director 11 November 2016
AP04 - Appointment of corporate secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AD01 - Change of registered office address 10 November 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AP01 - Appointment of director 08 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 07 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 20 May 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 02 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
288a - Notice of appointment of directors or secretaries 02 November 2008
225 - Change of Accounting Reference Date 22 October 2008
287 - Change in situation or address of Registered Office 29 September 2008
AA - Annual Accounts 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
363a - Annual Return 08 July 2008
169 - Return by a company purchasing its own shares 03 June 2008
169 - Return by a company purchasing its own shares 03 June 2008
169 - Return by a company purchasing its own shares 03 June 2008
169 - Return by a company purchasing its own shares 03 June 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
169 - Return by a company purchasing its own shares 08 April 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 07 July 2006
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 21 July 2003
AUD - Auditor's letter of resignation 23 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 16 July 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
RESOLUTIONS - N/A 11 January 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 16 July 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2001
RESOLUTIONS - N/A 09 April 2001
RESOLUTIONS - N/A 09 April 2001
123 - Notice of increase in nominal capital 09 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
CERT11 - Re-registration of a company from public to private with a change of name 02 April 2001
MAR - Memorandum and Articles - used in re-registration 02 April 2001
53 - Application by a public company for re-registration as a private company 02 April 2001
395 - Particulars of a mortgage or charge 24 February 2001
287 - Change in situation or address of Registered Office 15 December 2000
395 - Particulars of a mortgage or charge 25 November 2000
395 - Particulars of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 05 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 19 September 2000
CERT5 - Re-registration of a company from private to public 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2000
AUDS - Auditor's statement 18 September 2000
AUDR - Auditor's report 18 September 2000
BS - Balance sheet 18 September 2000
MAR - Memorandum and Articles - used in re-registration 18 September 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 18 September 2000
43(3) - Application by a private company for re-registration as a public company 18 September 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
CERTNM - Change of name certificate 01 August 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
225 - Change of Accounting Reference Date 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
123 - Notice of increase in nominal capital 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 07 April 2010 Outstanding

N/A

Composite guarantee and debenture 21 February 2001 Fully Satisfied

N/A

Composite guarantee and debenture 16 November 2000 Fully Satisfied

N/A

Charge over loan note guarantee security account 26 September 2000 Fully Satisfied

N/A

Debenture 26 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.