About

Registered Number: 04780408
Date of Incorporation: 29/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 7 Westleigh Place, Sutton Leach, St. Helens, Merseyside, WA9 4NJ

 

Token Engineering Services Ltd was registered on 29 May 2003 and are based in St. Helens in Merseyside, it's status is listed as "Active". This company has 2 directors listed as Langley, Anthony Stephen, Langley, Kenneth George. We do not know the number of employees at Token Engineering Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGLEY, Anthony Stephen 29 May 2003 - 1
LANGLEY, Kenneth George 29 May 2003 28 June 2006 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 31 March 2020
AA01 - Change of accounting reference date 20 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 16 February 2016
AA01 - Change of accounting reference date 20 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 15 April 2015
AA01 - Change of accounting reference date 05 January 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 05 January 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 25 July 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 03 July 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 23 June 2004
287 - Change in situation or address of Registered Office 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2003
225 - Change of Accounting Reference Date 05 September 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
NEWINC - New incorporation documents 29 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.