About

Registered Number: 03061083
Date of Incorporation: 24/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3a Roman Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1DB

 

Founded in 1995, Technoset Ltd has its registered office in Rugby, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. Technoset Ltd has 8 directors listed as Abbott, Mark Allan, Kane, Kevan Robert, Land, Adam Stuart, Moser, Frederick John, Ronayne, Michael Bernard, Kleebauer, Walter, Leonard, Simon, Stretton, John Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Kevan Robert 23 April 2008 - 1
LAND, Adam Stuart 06 July 2020 - 1
KLEEBAUER, Walter 24 May 1995 20 July 1998 1
LEONARD, Simon 22 October 2001 11 December 2002 1
STRETTON, John Charles 01 October 2013 06 July 2020 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Mark Allan 11 December 2019 - 1
MOSER, Frederick John 24 May 1995 21 August 1997 1
RONAYNE, Michael Bernard 21 August 1997 10 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 01 June 2020
AP03 - Appointment of secretary 11 December 2019
TM02 - Termination of appointment of secretary 11 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 27 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 04 June 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 15 May 1998
AA - Annual Accounts 30 September 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
363s - Annual Return 16 June 1997
363s - Annual Return 04 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1996
AA - Annual Accounts 16 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1996
288 - N/A 11 August 1995
288 - N/A 11 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
NEWINC - New incorporation documents 24 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.