About

Registered Number: 01447529
Date of Incorporation: 07/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: The Old Court House, 24 Market Street, Gainsborough, Lincolnshire, DN21 2BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.