About

Registered Number: 03027198
Date of Incorporation: 28/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 10-11 Brunel Road, Churchfields Industrial Estate, St Leonards On Sea, East Sussex, TN38 9RT

 

Founded in 1995, Technoturn Ltd has its registered office in St Leonards On Sea, East Sussex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. Abbott, Mark Allan, Mcilwain, David Donald are the current directors of Technoturn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCILWAIN, David Donald 01 April 1995 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Mark Allan 11 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 10 March 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 12 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 27 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 02 April 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 01 April 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 08 May 1996
395 - Particulars of a mortgage or charge 27 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
287 - Change in situation or address of Registered Office 29 March 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed charge without written instrument 16 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.