Technical Textiles & Coatings Limited

DataGardener
dissolved

Technical Textiles & Coatings Limited

07140913Private Limited With Share Capital

Ignis House Houghton Avenue, Waterlooville, Hampshire, PO73DU
Incorporated

29/01/2010

Company Age

16 years

Directors

4

Employees

SIC Code

13990

Risk

Company Overview

Registration, classification & business activity

Technical Textiles & Coatings Limited (07140913) is a private limited with share capital incorporated on 29/01/2010 (16 years old) and registered in hampshire, PO73DU. The company operates under SIC code 13990.

Private Limited With Share Capital
SIC: 13990
Incorporated 29/01/2010
PO73DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Gazette Dissolved Voluntary
Category:Gazette
Date:16-03-2021
Gazette Notice Voluntary
Category:Gazette
Date:17-11-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:06-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Accounts With Accounts Type
Category:Accounts
Date:29-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:17-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2013
Accounts With Accounts Type
Category:Accounts
Date:04-07-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:10-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:10-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2010
Incorporation Company
Category:Incorporation
Date:29-01-2010

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/09/2020
Filing Date03/09/2019
Latest Accounts31/12/2018

Trading Addresses

Ignis House Houghton Avenue, Waterlooville, Hampshire Po7 3Du, PO73DURegistered

Contact

Ignis House Houghton Avenue, Waterlooville, Hampshire, PO73DU