TECHAD LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 8DL

Company number 01872833
Status Active
Incorporation Date 18 December 1984
Company Type Private Limited Company
Address 210 BUTTERFIELD, GREAT MARLINGS, LUTON, LU2 8DL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 7,200 . The most likely internet sites of TECHAD LIMITED are www.techad.co.uk, and www.techad.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Techad Limited is a Private Limited Company. The company registration number is 01872833. Techad Limited has been working since 18 December 1984. The present status of the company is Active. The registered address of Techad Limited is 210 Butterfield Great Marlings Luton Lu2 8dl. . DAVIES, Robert Alan is a Secretary of the company. DAVIES, Robert Alan is a Director of the company. LAWS, Sylvia is a Director of the company. Secretary HEWETT, Julia Anne has been resigned. Director GAJJAR, Shobhan Ramesh has been resigned. Director HEWETT, Julia Anne has been resigned. Director YOUNG, Alan William has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DAVIES, Robert Alan
Appointed Date: 31 March 2000

Director
DAVIES, Robert Alan

73 years old

Director
LAWS, Sylvia
Appointed Date: 01 October 1994
62 years old

Resigned Directors

Secretary
HEWETT, Julia Anne
Resigned: 31 March 2000

Director
GAJJAR, Shobhan Ramesh
Resigned: 02 March 1994
66 years old

Director
HEWETT, Julia Anne
Resigned: 31 March 2000
63 years old

Director
YOUNG, Alan William
Resigned: 19 December 2003
Appointed Date: 29 March 1997
76 years old

Persons With Significant Control

Robert Alan Davies
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sylvia Laws
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHAD LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,200

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 7,200

...
... and 122 more events
12 May 1988
Registered office changed on 12/05/88 from: 246 bishopsgate london EC2M 4PB

03 May 1988
Accounts for a small company made up to 31 March 1987

03 May 1988
Accounts for a small company made up to 31 March 1986

10 Mar 1988
Dissolution discontinued

01 Mar 1988
First gazette

TECHAD LIMITED Charges

14 August 2006
Debenture
Delivered: 19 August 2006
Status: Satisfied on 28 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1994
Guarantee and debenture
Delivered: 21 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 October 1990
Guarantee & debenture
Delivered: 18 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1990
Debenture
Delivered: 10 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 1990
Legal charge
Delivered: 26 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Box no.25, Arsenal stadiums, highbury, london borough of…
22 November 1985
Charge
Delivered: 3 December 1985
Status: Satisfied on 1 August 1991
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…