About

Registered Number: 03076845
Date of Incorporation: 06/07/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham in Cheshire, Technology Design Ltd was founded on 06 July 1995, it's status is listed as "Active". We don't currently know the number of employees at the company. Technology Design Ltd has 10 directors listed as Allinson, Angela Caron, O'malley, Victoria Anne, Onley, Andrew David Jack, Allinson, Graham Bryan, Berg, Haakon, Cooper, Paul Seaforth, Hine, David, Leys, Michael Cheyne, Nordstrom Landro, Age, Watkinson, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLINSON, Graham Bryan 10 July 1995 12 April 2006 1
BERG, Haakon 12 April 2006 30 October 2007 1
COOPER, Paul Seaforth 30 October 2007 27 January 2012 1
HINE, David 12 April 2006 30 October 2007 1
LEYS, Michael Cheyne 27 January 2012 12 September 2014 1
NORDSTROM LANDRO, Age 30 October 2007 27 January 2012 1
WATKINSON, John 27 January 2012 12 September 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLINSON, Angela Caron 10 July 1995 12 April 2006 1
O'MALLEY, Victoria Anne 27 January 2012 14 March 2013 1
ONLEY, Andrew David Jack 14 March 2013 12 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 30 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 13 June 2016
CH01 - Change of particulars for director 29 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 24 July 2015
AD01 - Change of registered office address 18 June 2015
AP04 - Appointment of corporate secretary 18 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AUD - Auditor's letter of resignation 18 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AD01 - Change of registered office address 15 September 2014
AP04 - Appointment of corporate secretary 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
TM02 - Termination of appointment of secretary 15 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 20 July 2014
AUD - Auditor's letter of resignation 14 July 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 07 July 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
AP03 - Appointment of secretary 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2011
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 19 August 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 31 December 2009
MG01 - Particulars of a mortgage or charge 12 November 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 11 August 2008
353 - Register of members 22 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
363s - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 16 August 2007
225 - Change of Accounting Reference Date 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 06 June 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 07 April 1999
363a - Annual Return 17 July 1998
AA - Annual Accounts 30 June 1998
363a - Annual Return 01 October 1997
AA - Annual Accounts 21 April 1997
353a - Register of members in non-legible form 26 September 1996
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1996
287 - Change in situation or address of Registered Office 26 September 1996
363a - Annual Return 26 September 1996
225 - Change of Accounting Reference Date 21 June 1996
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
NEWINC - New incorporation documents 06 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Fully Satisfied

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.