About

Registered Number: 04241013
Date of Incorporation: 26/06/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Epsom 11 And 12 Keys Park Village, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2HA,

 

Based in Staffordshire, Techparc Ltd was setup in 2001, it has a status of "Active". This company has no directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 11 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2018
SH08 - Notice of name or other designation of class of shares 16 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2018
RESOLUTIONS - N/A 13 February 2018
RESOLUTIONS - N/A 13 February 2018
CC04 - Statement of companies objects 13 February 2018
RP04CS01 - N/A 23 January 2018
AA - Annual Accounts 29 November 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 05 September 2016
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 27 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 25 July 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 July 2004
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 06 November 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 07 September 2003
AA - Annual Accounts 06 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
225 - Change of Accounting Reference Date 26 April 2002
287 - Change in situation or address of Registered Office 26 April 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
RESOLUTIONS - N/A 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
123 - Notice of increase in nominal capital 09 January 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
CERTNM - Change of name certificate 15 November 2001
NEWINC - New incorporation documents 26 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.