About

Registered Number: 00975813
Date of Incorporation: 26/03/1970 (54 years ago)
Company Status: Active
Registered Address: 4 English Business Park, English Close, Hove, BN3 7ET,

 

Tecni-form Ltd was registered on 26 March 1970 with its registered office in Hove. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FECHER, Claire Lynda Margaret 14 March 2014 - 1
ROSS, Jonathan Raphael Gordon N/A - 1
SHAW, Howard John Brook 25 April 2005 - 1
WASSINK, Holger Hans 15 March 2011 - 1
MANN, Andrew Roy 10 March 2004 10 June 2009 1
MOORE, David Elliott 29 September 1997 08 January 2016 1
NEALE, Greville Theodore 28 February 2006 29 August 2008 1
THOMPSON, Patrick 21 August 2013 09 October 2015 1
Secretary Name Appointed Resigned Total Appointments
FECHER, Christopher Lawrence N/A 28 July 2005 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 24 March 2017
AD01 - Change of registered office address 25 November 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 29 March 2016
TM01 - Termination of appointment of director 08 January 2016
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 29 September 2014
AD04 - Change of location of company records to the registered office 29 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AP01 - Appointment of director 18 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 September 2012
AR01 - Annual Return 12 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 24 August 2011
RESOLUTIONS - N/A 23 June 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 21 March 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
AR01 - Annual Return 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AA - Annual Accounts 06 April 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2010
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 04 December 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
AA - Annual Accounts 03 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2007
363a - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
RESOLUTIONS - N/A 09 August 2006
MEM/ARTS - N/A 01 August 2006
CERTNM - Change of name certificate 19 July 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
RESOLUTIONS - N/A 31 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
123 - Notice of increase in nominal capital 31 August 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 12 September 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 06 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 06 December 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 03 May 1996
395 - Particulars of a mortgage or charge 08 November 1995
363s - Annual Return 06 July 1995
288 - N/A 21 June 1995
AA - Annual Accounts 26 May 1995
PRE95M - N/A 01 January 1995
CERTNM - Change of name certificate 12 August 1994
395 - Particulars of a mortgage or charge 08 July 1994
395 - Particulars of a mortgage or charge 23 June 1994
363s - Annual Return 16 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 July 1993
AA - Annual Accounts 05 July 1993
363b - Annual Return 23 November 1992
AA - Annual Accounts 23 November 1992
288 - N/A 11 June 1992
363b - Annual Return 04 February 1992
AA - Annual Accounts 07 November 1991
AA - Annual Accounts 26 April 1991
288 - N/A 22 March 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 21 April 1989
AA - Annual Accounts 07 April 1989
288 - N/A 28 November 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 10 May 1988
PUC 2 - N/A 20 November 1987
288 - N/A 24 August 1987
363 - Annual Return 05 May 1987
AA - Annual Accounts 06 April 1987
395 - Particulars of a mortgage or charge 17 February 1987
288 - N/A 20 October 1986
RESOLUTIONS - N/A 04 March 1985
AA - Annual Accounts 22 February 1984
MEM/ARTS - N/A 14 May 1976
NEWINC - New incorporation documents 26 March 1970

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 October 2011 Outstanding

N/A

Chattel mortgage 26 October 2010 Outstanding

N/A

Debenture 01 December 2008 Outstanding

N/A

Debenture 12 May 2008 Fully Satisfied

N/A

All assets debenture 01 November 1995 Outstanding

N/A

Fixed equitable charge 01 July 1994 Fully Satisfied

N/A

Fixed and floating charge 09 June 1994 Fully Satisfied

N/A

Guarantee & debenture 23 January 1981 Fully Satisfied

N/A

Debenture 14 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.