Teconnex Ltd was founded on 07 September 1979 with its registered office in Lincolnshire, it has a status of "Active". We don't know the number of employees at the organisation. This business has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Ian Douglas | 31 May 2018 | - | 1 |
IVERSON, Kimberley | 30 July 2018 | - | 1 |
LOVE, Michael John | 31 May 2018 | - | 1 |
LUCAS, Stephen Douglas Evan | 31 May 2018 | - | 1 |
POLLARD, Steven David | 31 May 2018 | - | 1 |
PENNEY, Graham | 18 November 1997 | 30 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAKESPEARE, Emma Joanne | 01 August 2018 | 20 November 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 31 July 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 02 January 2020 | |
MR04 - N/A | 19 December 2019 | |
AP03 - Appointment of secretary | 02 December 2019 | |
TM02 - Termination of appointment of secretary | 02 December 2019 | |
AA - Annual Accounts | 24 September 2019 | |
MR01 - N/A | 23 May 2019 | |
MR01 - N/A | 23 May 2019 | |
RP04AP01 - N/A | 25 February 2019 | |
MR01 - N/A | 22 February 2019 | |
CS01 - N/A | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
AP03 - Appointment of secretary | 02 August 2018 | |
TM02 - Termination of appointment of secretary | 02 August 2018 | |
AP01 - Appointment of director | 02 August 2018 | |
MR01 - N/A | 15 June 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
MR01 - N/A | 13 June 2018 | |
AP01 - Appointment of director | 11 June 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 27 August 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
TM01 - Termination of appointment of director | 18 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 11 January 2013 | |
MG01 - Particulars of a mortgage or charge | 02 October 2012 | |
MG01 - Particulars of a mortgage or charge | 28 September 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AP01 - Appointment of director | 19 October 2011 | |
AA - Annual Accounts | 28 September 2011 | |
TM01 - Termination of appointment of director | 09 September 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 03 October 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
RESOLUTIONS - N/A | 16 September 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH03 - Change of particulars for secretary | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 29 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 27 January 2009 | |
363a - Annual Return | 16 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 05 October 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 26 January 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 27 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
AA - Annual Accounts | 14 October 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 24 September 2003 | |
288b - Notice of resignation of directors or secretaries | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 13 August 2003 | |
AUD - Auditor's letter of resignation | 25 January 2003 | |
363s - Annual Return | 07 January 2003 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 29 March 2001 | |
287 - Change in situation or address of Registered Office | 14 December 2000 | |
288a - Notice of appointment of directors or secretaries | 17 October 2000 | |
AA - Annual Accounts | 11 October 2000 | |
363s - Annual Return | 12 April 2000 | |
AA - Annual Accounts | 03 September 1999 | |
363s - Annual Return | 14 April 1999 | |
RESOLUTIONS - N/A | 08 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 December 1998 | |
123 - Notice of increase in nominal capital | 08 December 1998 | |
AA - Annual Accounts | 29 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 1998 | |
363s - Annual Return | 16 April 1998 | |
395 - Particulars of a mortgage or charge | 02 March 1998 | |
CERTNM - Change of name certificate | 08 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 15 April 1997 | |
CERTNM - Change of name certificate | 26 March 1997 | |
AA - Annual Accounts | 29 July 1996 | |
363s - Annual Return | 13 April 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 31 March 1995 | |
AA - Annual Accounts | 03 August 1994 | |
363s - Annual Return | 13 April 1994 | |
AA - Annual Accounts | 26 July 1993 | |
363s - Annual Return | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
288 - N/A | 01 April 1993 | |
RESOLUTIONS - N/A | 02 April 1992 | |
RESOLUTIONS - N/A | 02 April 1992 | |
RESOLUTIONS - N/A | 02 April 1992 | |
363s - Annual Return | 25 March 1992 | |
288 - N/A | 17 March 1992 | |
288 - N/A | 17 March 1992 | |
AA - Annual Accounts | 20 January 1992 | |
AA - Annual Accounts | 08 September 1991 | |
363a - Annual Return | 27 March 1991 | |
AA - Annual Accounts | 04 April 1990 | |
363 - Annual Return | 04 April 1990 | |
AA - Annual Accounts | 13 July 1989 | |
363 - Annual Return | 13 July 1989 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 28 April 1988 | |
AA - Annual Accounts | 26 June 1987 | |
363 - Annual Return | 26 June 1987 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 11 June 1986 | |
RESOLUTIONS - N/A | 23 October 1979 | |
NEWINC - New incorporation documents | 07 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2019 | Fully Satisfied |
N/A |
A registered charge | 22 May 2019 | Outstanding |
N/A |
A registered charge | 22 February 2019 | Outstanding |
N/A |
A registered charge | 15 June 2018 | Outstanding |
N/A |
A registered charge | 13 June 2018 | Outstanding |
N/A |
An omnibus set-off agreement | 25 September 2012 | Outstanding |
N/A |
Debenture deed | 24 February 1998 | Outstanding |
N/A |
Debenture | 30 January 1984 | Fully Satisfied |
N/A |