TECHTRON LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewRegistration of charge 015006200011, created on 2025-08-08

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

04/12/234 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Registration of charge 015006200010, created on 2023-08-29

View Document

18/04/2318 April 2023 Cessation of Rubery Owen Holdings Limited as a person with significant control on 2023-04-05

View Document

18/04/2318 April 2023 Notification of Ruxbury Holdings Ltd as a person with significant control on 2023-04-05

View Document

13/04/2313 April 2023 Registration of charge 015006200009, created on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Dr Roger Arthur Mugford as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Higgs Secretarial Limited as a secretary on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Kevin Gerald Mcguigan as a director on 2023-04-05

View Document

06/04/236 April 2023 Termination of appointment of Richard Mark Jenkins as a director on 2023-04-05

View Document

06/04/236 April 2023 Registered office address changed from 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom to Ruxbury Farm St. Anns Hill Road Chertsey Surrey KT16 9NL on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Paul Marshall as a director on 2023-04-05

View Document

06/04/236 April 2023 Appointment of Neal Christopher Anderson as a secretary on 2023-04-05

View Document

24/03/2324 March 2023 Satisfaction of charge 015006200008 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 015006200007 in full

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/01/2213 January 2022 Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 2022-01-13

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GERALD MCGUIGAN / 19/07/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR KEVIN GERALD MCGUIGAN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY OWEN

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM PO BOX 10 BOOTH STREET DARLSTON WEDNESBURY WEST MIDLANDS WS10 8JD

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015006200008

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015006200007

View Document

02/04/152 April 2015 ADOPT ARTICLES 03/03/2015

View Document

17/01/1517 January 2015 16/12/14 STATEMENT OF CAPITAL GBP 469192

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN OWEN

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR RICHARD MARK JENKINS

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/01/133 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE EATON / 03/01/2013

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OTLEY

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

11/05/1211 May 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

16/01/1216 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST OWEN / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REVERDY OTLEY / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM JAMES / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL OWEN / 27/01/2011

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/07/1026 July 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

11/06/1011 June 2010 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM JAMES / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN OTLEY / 12/02/2010

View Document

01/10/091 October 2009 NC DEC ALREADY ADJUSTED 24/09/09

View Document

01/10/091 October 2009 GBP NC 500000/499850 24/09/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED JEREMY PAUL OWEN

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM MIDDLEMORE LANE WEST ALDRIDGE WALSALL WEST MIDLANDS WS9 8BG UNITED KINGDOM

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN JAMES

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED JOHN ERNEST OWEN

View Document

30/09/0930 September 2009 SECRETARY APPOINTED ELAINE EATON

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/02/0911 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM TECHTRON LIMITED MIDDLEMORE LANE WEST ALDRIDGE WALSALL WS9 8BG UNITED KINGDOM

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM MIDDLEMORE LANE WEST ALDRIDGE WEST MIDLANDS WS9 8BG

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 £ IC 19242/19192 31/07/96 £ SR [email protected]=50

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: 3 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM B43 6NN

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 £ IC 19292/19242 21/08/95 £ SR [email protected]=50

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 £ IC 19342/19292 14/09/94 £ SR [email protected]=50

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 SHARES AGREEMENT OTC

View Document

11/01/9411 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/01/9411 January 1994 ADOPT MEM AND ARTS 16/11/93

View Document

11/01/9411 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/02/9319 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 ALTER MEM AND ARTS 14/11/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/04/916 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 £ IC 29898/25898 30/08/90 £ SR 4000@1=4000

View Document

22/11/9022 November 1990 ALTER MEM AND ARTS 14/11/90

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 ALTER MEM AND ARTS 24/08/90

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 £ IC 33598/29898 24/08/89 £ SR 3700@1=3700

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 £ IC 37298/33598 £ SR 3700@1=3700

View Document

16/06/8816 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

30/11/8730 November 1987 £ IC 40998/37298 £ SR 3700@1=3700

View Document

15/06/8715 June 1987 ALTER SHARE STRUCTURE

View Document

21/04/8721 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

09/07/869 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

27/07/8527 July 1985 ANNUAL RETURN MADE UP TO 28/09/84

View Document

13/09/8413 September 1984 ANNUAL RETURN MADE UP TO 06/10/83

View Document

26/06/8326 June 1983 ANNUAL RETURN MADE UP TO 13/07/82

View Document

24/06/8324 June 1983 ANNUAL RETURN MADE UP TO 23/12/81

View Document

09/06/809 June 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company