About

Registered Number: 01162961
Date of Incorporation: 14/03/1974 (50 years and 1 month ago)
Company Status: Active
Registered Address: 39 Kenton Avenue, Sunbury On Thames, Middlesex, TW16 5AS

 

Technovision Uk Ltd was registered on 14 March 1974 with its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHROSCICKI, Henryk N/A 24 May 2000 1
CHROSCICKI, Natasza 24 March 1997 21 March 2017 1
CHROSCICKI, Robert N/A 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
PAGES, Natalia 21 March 2017 - 1
DA CRUZ, Janet 01 May 2000 21 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 April 2020
CS01 - N/A 07 April 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 16 April 2018
CS01 - N/A 26 April 2017
MR04 - N/A 22 April 2017
MR04 - N/A 22 April 2017
MR04 - N/A 22 April 2017
SH06 - Notice of cancellation of shares 12 April 2017
SH03 - Return of purchase of own shares 12 April 2017
AA - Annual Accounts 11 April 2017
MR04 - N/A 24 March 2017
MR04 - N/A 24 March 2017
AP01 - Appointment of director 23 March 2017
AP03 - Appointment of secretary 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 March 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 28 March 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 20 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 17 April 2004
AUD - Auditor's letter of resignation 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2004
395 - Particulars of a mortgage or charge 28 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 06 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 03 May 2001
AUD - Auditor's letter of resignation 26 February 2001
CERTNM - Change of name certificate 07 November 2000
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
363s - Annual Return 01 June 2000
AAMD - Amended Accounts 23 February 2000
AA - Annual Accounts 03 December 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 02 October 1997
225 - Change of Accounting Reference Date 08 August 1997
395 - Particulars of a mortgage or charge 13 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
363s - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1997
395 - Particulars of a mortgage or charge 17 August 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 29 June 1995
395 - Particulars of a mortgage or charge 11 May 1995
363s - Annual Return 11 April 1995
395 - Particulars of a mortgage or charge 30 June 1994
AA - Annual Accounts 01 June 1994
363s - Annual Return 20 May 1994
363a - Annual Return 12 May 1993
AA - Annual Accounts 26 April 1993
363x - Annual Return 07 May 1992
AA - Annual Accounts 06 April 1992
363x - Annual Return 12 August 1991
AA - Annual Accounts 31 May 1991
363 - Annual Return 05 December 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 09 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1990
123 - Notice of increase in nominal capital 09 October 1990
AA - Annual Accounts 26 January 1990
288 - N/A 26 January 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 24 August 1989
287 - Change in situation or address of Registered Office 19 April 1989
AA - Annual Accounts 07 April 1988
287 - Change in situation or address of Registered Office 07 April 1988
363 - Annual Return 07 April 1988
AA - Annual Accounts 22 October 1987
363 - Annual Return 22 October 1987
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
CERTNM - Change of name certificate 30 June 1986

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 25 November 2003 Fully Satisfied

N/A

Chattel mortgage 26 November 2001 Fully Satisfied

N/A

Mortgage debenture 23 October 2001 Fully Satisfied

N/A

Chattel mortgage 23 May 2001 Fully Satisfied

N/A

Master agreement 11 June 1997 Fully Satisfied

N/A

Fixed charge 04 June 1997 Fully Satisfied

N/A

Chattel mortgage 14 August 1996 Fully Satisfied

N/A

Master agreement 10 May 1995 Fully Satisfied

N/A

Chattel mortgage 24 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.