About

Registered Number: 04652789
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 12 Brooklands Court, Kettering Venture Park Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD,

 

Based in Kettering, Typestart Ltd was founded on 30 January 2003, it has a status of "Active". We do not know the number of employees at Typestart Ltd. The current directors of this organisation are listed as Nall, Caroline Ruth, Nall, William Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NALL, Caroline Ruth 28 February 2003 - 1
NALL, William Peter 28 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 10 February 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 09 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH03 - Change of particulars for secretary 17 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 23 February 2004
225 - Change of Accounting Reference Date 02 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 August 2003
395 - Particulars of a mortgage or charge 04 April 2003
RESOLUTIONS - N/A 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
287 - Change in situation or address of Registered Office 13 March 2003
CERTNM - Change of name certificate 04 March 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 October 2017 Outstanding

N/A

Debenture 02 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.