About

Registered Number: 07021605
Date of Incorporation: 17/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Herts, SG1 3QP

 

Established in 2009, Touch Panel Control Ltd are based in Stevenage, Herts, it's status at Companies House is "Active". There is one director listed as Theydon Secretaries Limited for the company at Companies House. We don't currently know the number of employees at Touch Panel Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 17 September 2009 17 September 2009 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 February 2020
SH06 - Notice of cancellation of shares 27 February 2020
SH03 - Return of purchase of own shares 27 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 29 September 2017
PSC02 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 21 October 2013
RESOLUTIONS - N/A 18 June 2013
SH08 - Notice of name or other designation of class of shares 18 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 19 September 2012
SH01 - Return of Allotment of shares 16 March 2012
SH01 - Return of Allotment of shares 14 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 December 2011
RESOLUTIONS - N/A 06 April 2011
AA - Annual Accounts 28 October 2010
AA01 - Change of accounting reference date 26 October 2010
AR01 - Annual Return 08 October 2010
SH01 - Return of Allotment of shares 15 February 2010
SH01 - Return of Allotment of shares 09 November 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
NEWINC - New incorporation documents 17 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.