About

Registered Number: 01203222
Date of Incorporation: 11/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: Suite 6 Whieldon Industrial Estate, Whieldon Road, Stoke-On-Trent, Staffs, ST4 4JP

 

Founded in 1975, Tectime Data Systems Ltd have registered office in Staffs. We don't currently know the number of employees at this organisation. Whitehead, Steven Frank, Charlesworth, Kathleen, Charlesworth, Neil Glyn are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Steven Frank 17 August 2012 - 1
CHARLESWORTH, Kathleen N/A 17 August 2012 1
CHARLESWORTH, Neil Glyn N/A 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 11 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 25 February 2013
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 20 October 2011
AD01 - Change of registered office address 20 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 22 August 2011
MG01 - Particulars of a mortgage or charge 13 August 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 11 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 15 June 2001
287 - Change in situation or address of Registered Office 30 April 2001
363a - Annual Return 09 August 2000
AA - Annual Accounts 16 November 1999
363a - Annual Return 19 August 1999
AA - Annual Accounts 01 April 1999
363a - Annual Return 19 August 1998
AA - Annual Accounts 02 April 1998
363a - Annual Return 03 August 1997
AA - Annual Accounts 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1997
363a - Annual Return 30 August 1996
AA - Annual Accounts 02 February 1996
363x - Annual Return 20 September 1995
395 - Particulars of a mortgage or charge 26 June 1995
AA - Annual Accounts 09 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 November 1994
363x - Annual Return 02 September 1994
AA - Annual Accounts 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1994
AA - Annual Accounts 29 August 1993
363x - Annual Return 18 August 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 12 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1992
363x - Annual Return 16 August 1991
AA - Annual Accounts 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1991
123 - Notice of increase in nominal capital 30 May 1991
395 - Particulars of a mortgage or charge 19 November 1990
AA - Annual Accounts 10 September 1990
363 - Annual Return 10 September 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
123 - Notice of increase in nominal capital 12 April 1990
AA - Annual Accounts 05 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 16 November 1989
363 - Annual Return 30 November 1988
AA - Annual Accounts 17 August 1988
363 - Annual Return 30 November 1987
287 - Change in situation or address of Registered Office 14 October 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 19 December 1986
287 - Change in situation or address of Registered Office 11 November 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 August 2011 Outstanding

N/A

Legal mortgage 20 June 1995 Outstanding

N/A

Legal mortgage 05 November 1990 Outstanding

N/A

Mortgage debenture 31 January 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.