About

Registered Number: 05035136
Date of Incorporation: 05/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Rom 5, Graphic House, Druid Street, Hinckley, LE10 1QH,

 

Established in 2004, Touch Mechanics Ltd are based in Hinckley, it's status is listed as "Active". There are 2 directors listed as Crossley, Carl Barry, Crossley, Grant Bradley for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Carl Barry 05 February 2004 - 1
CROSSLEY, Grant Bradley 05 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 08 January 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 24 March 2015
CH03 - Change of particulars for secretary 24 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 06 August 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 03 January 2007
CERTNM - Change of name certificate 21 August 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 08 March 2005
287 - Change in situation or address of Registered Office 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.