About

Registered Number: 04032581
Date of Incorporation: 12/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 8 -10 Standard Way, Standard Way Business Park, Northallerton, DL6 2XE,

 

Technowash Ltd was registered on 12 July 2000 and has its registered office in Northallerton, it's status is listed as "Active". There are 4 directors listed as Price, Steven Edward, Richardson, Kate, Grayson, Anthony Thomas, Nye, Christopher for the company in the Companies House registry. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Steven Edward 12 July 2000 - 1
GRAYSON, Anthony Thomas 01 June 2003 12 October 2018 1
NYE, Christopher 24 October 2011 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Kate 12 July 2000 23 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AP01 - Appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 19 December 2019
DISS40 - Notice of striking-off action discontinued 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 09 November 2018
TM01 - Termination of appointment of director 12 October 2018
TM02 - Termination of appointment of secretary 12 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 10 March 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2016
AD01 - Change of registered office address 19 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
RESOLUTIONS - N/A 14 March 2016
RESOLUTIONS - N/A 14 March 2016
MR04 - N/A 08 March 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 16 July 2015
MR01 - N/A 13 December 2014
AR01 - Annual Return 22 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
SH01 - Return of Allotment of shares 03 April 2013
SH01 - Return of Allotment of shares 03 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 13 July 2012
AD04 - Change of location of company records to the registered office 13 July 2012
SH01 - Return of Allotment of shares 19 June 2012
AP01 - Appointment of director 28 May 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
353 - Register of members 17 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2008
AA - Annual Accounts 22 August 2008
395 - Particulars of a mortgage or charge 13 May 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
363a - Annual Return 25 July 2006
AA - Annual Accounts 10 May 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 04 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 30 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2003
363s - Annual Return 01 September 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 01 August 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
RESOLUTIONS - N/A 17 May 2001
225 - Change of Accounting Reference Date 17 May 2001
287 - Change in situation or address of Registered Office 17 May 2001
395 - Particulars of a mortgage or charge 05 April 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2014 Fully Satisfied

N/A

Debenture 12 May 2008 Outstanding

N/A

Debenture 26 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.