About

Registered Number: 02860666
Date of Incorporation: 08/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 16 Seaton Road Seaton Road, Wick, Littlehampton, BN17 7LG,

 

Techron Equipment Ltd was established in 1993, it's status at Companies House is "Active". There are 4 directors listed as Puffer, Barbara Maria Walburga, Bignell, Colin Peter, Bignell, Irene Hilda, Bignell, Ronald Leslie for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGNELL, Irene Hilda 08 October 1993 30 March 2002 1
BIGNELL, Ronald Leslie 08 October 1993 09 August 1998 1
Secretary Name Appointed Resigned Total Appointments
PUFFER, Barbara Maria Walburga 30 March 2002 - 1
BIGNELL, Colin Peter 08 October 1993 22 October 1993 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 05 October 2017
AD01 - Change of registered office address 13 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 21 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 March 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 04 September 2008
225 - Change of Accounting Reference Date 16 April 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 10 July 2007
395 - Particulars of a mortgage or charge 09 June 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 24 October 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 08 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 02 September 1996
395 - Particulars of a mortgage or charge 19 December 1995
363s - Annual Return 31 October 1995
288 - N/A 09 August 1995
AA - Annual Accounts 08 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1995
363s - Annual Return 08 November 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
RESOLUTIONS - N/A 16 September 1994
288 - N/A 15 October 1993
NEWINC - New incorporation documents 08 October 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 May 2007 Outstanding

N/A

Guarantee and debenture 13 December 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.