About

Registered Number: 03299861
Date of Incorporation: 08/01/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Surrey Technology Centre, Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7YG

 

Technology Resourcing Ltd was founded on 08 January 1997 and has its registered office in Guildford, Surrey. This business is VAT Registered. We do not know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Derek William 23 June 1997 - 1
LE GRAND, Ian 01 March 2009 02 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 February 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 June 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 June 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 25 May 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 03 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 04 November 1998
395 - Particulars of a mortgage or charge 28 March 1998
CERTNM - Change of name certificate 17 March 1998
363s - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 16 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
287 - Change in situation or address of Registered Office 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
NEWINC - New incorporation documents 08 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

Debenture 03 November 2009 Outstanding

N/A

Debenture 26 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.