About

Registered Number: 05825387
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 24 Manordale Close, Flockton, Wakefield, WF4 4SX,

 

Having been setup in 2006, Touch Av Ltd has its registered office in Wakefield, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Touch Av Ltd. There is only one director listed for Touch Av Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Tracy 06 June 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 August 2020
AD01 - Change of registered office address 29 July 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 23 August 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 August 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 27 February 2009
123 - Notice of increase in nominal capital 27 February 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363a - Annual Return 05 June 2007
287 - Change in situation or address of Registered Office 23 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
CERTNM - Change of name certificate 19 February 2007
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.