About

Registered Number: 03940276
Date of Incorporation: 06/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 64 High Street, Belper, Derbyshire, DE56 1GF

 

Techtrics Ltd was registered on 06 March 2000 and has its registered office in Derbyshire, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Dann, Debra, Dann, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANN, Debra 09 March 2000 - 1
DANN, Peter 09 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
SH01 - Return of Allotment of shares 11 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 13 November 2018
SH01 - Return of Allotment of shares 13 March 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 13 December 2017
SH01 - Return of Allotment of shares 30 November 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 11 March 2013
SH01 - Return of Allotment of shares 17 January 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 06 April 2006
353 - Register of members 06 April 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.