About

Registered Number: 04143134
Date of Incorporation: 17/01/2001 (23 years and 3 months ago)
Company Status: Liquidation
Registered Address: 63 Walter Road, Swansea, SA1 4FT

 

Founded in 2001, Touratech Ltd has its registered office in Swansea, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this business. There are 3 directors listed as Watson Miller, Jonathan Garnet Faulkner, Ricketts, Paul Anthony, Watson-miller, Jonathan Garnet Faulkener for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKETTS, Paul Anthony 17 February 2003 15 March 2005 1
WATSON-MILLER, Jonathan Garnet Faulkener 17 January 2001 08 November 2007 1
Secretary Name Appointed Resigned Total Appointments
WATSON MILLER, Jonathan Garnet Faulkner 17 February 2003 14 February 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 December 2019
RESOLUTIONS - N/A 17 December 2019
LIQ02 - N/A 17 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2019
PSC07 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 21 January 2019
PSC04 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
PSC01 - N/A 31 January 2018
AA - Annual Accounts 26 January 2018
AD01 - Change of registered office address 20 December 2017
AA01 - Change of accounting reference date 27 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 October 2015
MR01 - N/A 16 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 20 January 2011
CH03 - Change of particulars for secretary 20 January 2011
CH01 - Change of particulars for director 20 January 2011
CH01 - Change of particulars for director 20 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 18 October 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 10 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 18 August 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 01 December 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 08 March 2002
363s - Annual Return 04 February 2002
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
CERTNM - Change of name certificate 14 August 2001
NEWINC - New incorporation documents 17 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2015 Outstanding

N/A

Debenture 01 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.