Company NameFoseco Technology Limited
Company StatusActive
Company Number00821827
CategoryPrivate Limited Company
Incorporation Date5 October 1964(59 years, 7 months ago)
Previous NameTechnik Insulation (Birmingham) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(49 years after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(53 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(55 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(55 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMartin John Issott
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(27 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressKitano Ivy Court 2b
2-2 Kitano-Cho 1-Chome Chuo-Ku
Kobe
650
Director NameMr Robert Irving
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(27 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressOakridge 19 Mulroy Road
Sutton Coldfield
West Midlands
B74 2QA
Director NameDavid William Hobbins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(27 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressCherry Trees
Newport Road
Haughton
Staffordshire
ST18 9EX
Director NameRichard William Arnold
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(27 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressGardens House
Perlethorpe Thoresby Park
Newark
Notts
NG22 9EH
Secretary NamePhilip Robert Sutherland Howie
NationalityBritish
StatusResigned
Appointed25 June 1992(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Director NameJohn Robert Land Dee
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(28 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressShepherds Cottage Marsh Lane
Curridge
Thatcham
Berkshire
RG18 9EB
Director NamePhilip Robert Sutherland Howie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(29 years after company formation)
Appointment Duration6 months, 1 week (resigned 14 April 1994)
RoleChartered Secretary
Correspondence Address4 Charlham Way
Down Ampney
Cirencester
Gloucestershire
GL7 5RB
Wales
Secretary NameEdward Geoffrey Parker
NationalityBritish
StatusResigned
Appointed17 December 1993(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressThe Maltings 3 Back Lane
Ramsbury
Marlborough
Wiltshire
SN8 2QH
Director NamePeter John Garner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(29 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address116 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BB
Director NameMr Michael Bailey Dearden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(29 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRockfield House
Rockmill
Stroud
Gloucestershire
GL6 6LF
Wales
Director NameAlan Malcolm Chater
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1998)
RoleFinance Controller
Correspondence Address15b Coxwell Road
Faringdon
Oxfordshire
SN7 7EB
Director NameWarren Ernest Inall Galloway
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 1998)
RoleChief Executive
Correspondence AddressWaterfield
Nackington Road
Canterbury
Kent
CT4 7AY
Director NameRoger William Barwick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(33 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2001)
RoleChartered Accountant
Correspondence AddressNorth Leigh
Stelling Minnis
Canterbury
Kent
CT4 6BX
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(33 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Secretary NameAmanda Jane Sin-Fai-Lam
NationalityBritish
StatusResigned
Appointed26 November 1999(35 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 August 2000)
RoleCompany Director
Correspondence Address12 Maidstone Road
Swindon
Wiltshire
SN1 3NN
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 August 2000(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 September 2001)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(36 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside
Henley Road Ullenhall
Henley In Arden
Warwickshire
B95 5NN
Secretary NameRebecca Jayne Weedon
NationalityBritish
StatusResigned
Appointed01 July 2001(36 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 September 2001)
RoleCompany Director
Correspondence Address9 Chichester Court
Kings Road
Harrow
Middlesex
HA2 9JS
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed14 September 2001(36 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMrs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(38 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(43 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(43 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2008(43 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(43 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(43 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(43 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(48 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(48 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(49 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(49 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(52 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6m at £0.2Foseco Overseas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,189,000
Cash£1,000
Current Liabilities£1,267,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

28 July 2023Full accounts made up to 31 December 2022 (16 pages)
5 July 2023Appointment of Andrew James Matthews as a director on 30 June 2023 (2 pages)
1 July 2023Termination of appointment of Elliott Owen Gingell as a director on 30 June 2023 (1 page)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
27 June 2022Full accounts made up to 31 December 2021 (17 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 September 2021Full accounts made up to 31 December 2020 (17 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (18 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (191 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (162 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (126 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,500,000
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,500,000
(4 pages)
23 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
23 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (117 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,500,000
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,500,000
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,500,000
(4 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (147 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500,000
(4 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500,000
(4 pages)
28 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500,000
(4 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
15 October 2009Director's details changed for Mr Olivier Dallemagne on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Olivier Dallemagne on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
15 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
15 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Olivier Dallemagne on 9 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
9 September 2009Full accounts made up to 31 December 2008 (9 pages)
9 September 2009Full accounts made up to 31 December 2008 (9 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from 165 fleet street london EC4A 2AE united kingdom (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of debenture register (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
4 August 2008Appointment terminated director sharon roberts (1 page)
4 August 2008Appointment terminated secretary sharon roberts (1 page)
4 August 2008Appointment terminated secretary sharon roberts (1 page)
4 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (1 page)
1 August 2008Director appointed mr bryan richard elliston (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (1 page)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
24 April 2008Director appointed mr olivier dallemagne (2 pages)
24 April 2008Director appointed mr olivier dallemagne (2 pages)
24 April 2008Director appointed mr richard mark sykes (2 pages)
24 April 2008Director appointed mr richard mark sykes (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (12 pages)
22 April 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Appointment terminated director david hussey (1 page)
17 April 2008Director appointed mrs sharon mary roberts (2 pages)
17 April 2008Appointment terminated director paul dean (1 page)
17 April 2008Director appointed dr gary millar (2 pages)
17 April 2008Director appointed dr gary millar (2 pages)
17 April 2008Appointment terminated director david hussey (1 page)
17 April 2008Appointment terminated director paul dean (1 page)
17 April 2008Director appointed mrs sharon mary roberts (2 pages)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
25 March 2008Return made up to 08/03/08; full list of members (3 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
3 January 2008Location of register of members (1 page)
2 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Return made up to 08/03/07; full list of members (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Memorandum and Articles of Association (5 pages)
30 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2005Memorandum and Articles of Association (5 pages)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
31 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
21 July 2004Full accounts made up to 31 December 2003 (9 pages)
21 July 2004Full accounts made up to 31 December 2003 (9 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 March 2004Return made up to 08/03/04; full list of members (7 pages)
10 October 2003Full accounts made up to 31 December 2002 (8 pages)
10 October 2003Full accounts made up to 31 December 2002 (8 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
9 December 2002Secretary's particulars changed (1 page)
9 December 2002Secretary's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2002Full accounts made up to 31 December 2001 (10 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page)
26 November 2001Registered office changed on 26/11/01 from: burmah castrol house pipers way swindon SN3 1RE (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001New secretary appointed (2 pages)
31 July 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
29 March 2001Return made up to 08/03/01; full list of members (5 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
24 March 2000Return made up to 08/03/00; full list of members (7 pages)
24 March 2000Return made up to 08/03/00; full list of members (7 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
8 April 1999Return made up to 08/03/99; full list of members (7 pages)
8 April 1999Return made up to 08/03/99; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 September 1997Full accounts made up to 31 December 1996 (10 pages)
24 April 1997Return made up to 08/03/97; no change of members (7 pages)
24 April 1997Return made up to 08/03/97; no change of members (7 pages)
14 February 1997Secretary's particulars changed (1 page)
14 February 1997Secretary's particulars changed (1 page)
23 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 October 1996Full accounts made up to 31 December 1995 (10 pages)
5 September 1996£ nc 100/1500000 28/08/96 (1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1996Ad 28/08/96--------- £ si [email protected]=1499900 £ ic 100/1500000 (2 pages)
5 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1996Ad 28/08/96--------- £ si [email protected]=1499900 £ ic 100/1500000 (2 pages)
5 September 1996£ nc 100/1500000 28/08/96 (1 page)
14 March 1996Return made up to 08/03/96; full list of members (8 pages)
14 March 1996Return made up to 08/03/96; full list of members (8 pages)
30 June 1995Return made up to 09/06/95; full list of members (16 pages)
30 June 1995Return made up to 09/06/95; full list of members (16 pages)
22 June 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
22 August 1986Company name changed technik insulation (birmingham) LIMITED\certificate issued on 22/08/86 (2 pages)
22 August 1986Company name changed technik insulation (birmingham) LIMITED\certificate issued on 22/08/86 (2 pages)
15 October 1973Company name changed\certificate issued on 15/10/73 (2 pages)
15 October 1973Company name changed\certificate issued on 15/10/73 (2 pages)
5 October 1964Incorporation (39 pages)
5 October 1964Incorporation (39 pages)