About

Registered Number: 04844444
Date of Incorporation: 24/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Wynyard Park House, Wynyard Park, Billingham, Teesside, TS22 5TB,

 

Based in Billingham, Teesside, Touchdown Offices Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This organisation has 2 directors listed as Marshall, Clare, Parsons, Dean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Clare 01 October 2003 01 October 2004 1
PARSONS, Dean 24 July 2003 01 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 20 June 2018
MR01 - N/A 05 April 2018
CS01 - N/A 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
AA - Annual Accounts 04 July 2017
MR01 - N/A 29 June 2017
AP01 - Appointment of director 01 November 2016
CS01 - N/A 11 August 2016
AA01 - Change of accounting reference date 14 July 2016
SH01 - Return of Allotment of shares 20 June 2016
AD01 - Change of registered office address 17 June 2016
TM02 - Termination of appointment of secretary 16 June 2016
AP01 - Appointment of director 16 June 2016
MR04 - N/A 25 May 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 14 August 2015
CH03 - Change of particulars for secretary 14 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 18 May 2014
AP01 - Appointment of director 18 May 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 25 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2013
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 18 April 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 26 July 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
287 - Change in situation or address of Registered Office 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 26 May 2006
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
123 - Notice of increase in nominal capital 27 September 2005
363s - Annual Return 16 September 2005
363a - Annual Return 15 September 2005
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 19 August 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

A registered charge 26 June 2017 Outstanding

N/A

Debenture 30 August 2012 Fully Satisfied

N/A

Debenture 03 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.