Smarden
Ashford
TN27 8QL
Secretary Name | Mr Matt Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Signmaker |
Country of Residence | England |
Correspondence Address | Unit D Smarden Business Estate Smarden Ashford TN27 8QL |
Director Name | Mr Mitchell Paul Rikee Richards |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D Smarden Business Estate Smarden Ashford TN27 8QL |
Director Name | Stephen David George Fryer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 1992) |
Role | Company Director |
Correspondence Address | 23 Boundary House London SE5 0YB |
Director Name | Betty Reynolds |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kings Orchard Eltham London SE9 5TJ |
Director Name | Walter Vincent Reynolds |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 1998) |
Role | Company Director |
Correspondence Address | 12 Kings Orchard Eltham London SE9 5TJ |
Secretary Name | Betty Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kings Orchard Eltham London SE9 5TJ |
Director Name | Mr Peter Edwin Reynolds |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kydbrooke Close Orpington Kent BR5 1DW |
Director Name | Matthew Paul Richards |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(23 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 2 Alfriston Grove Kings Hill West Malling Kent ME19 4SR |
Secretary Name | Matthew Paul Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 November 2006) |
Role | Company Director |
Correspondence Address | 2 Alfriston Grove Kings Hill West Malling Kent ME19 4SR |
Director Name | Ms Amanda Caroline Robertson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 2018) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | Farrows Oast New House Lane Headcorn Ashford Kent TN27 9JL |
Website | www.techniformgraphics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88509191 |
Telephone region | London |
Registered Address | 90 Brixton Hill London SW2 1QN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Brixton Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,564 |
Cash | £7,047 |
Current Liabilities | £16,147 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
15 February 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
---|---|
1 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
15 March 2019 | Director's details changed for Mr Matt Paul Richards on 1 March 2019 (2 pages) |
15 March 2019 | Change of details for Mr Matthew Paul Richards as a person with significant control on 1 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Mitchell Paul Rikee Richards on 1 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Mr Matt Richards on 1 March 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
23 November 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
9 August 2018 | Termination of appointment of Amanda Caroline Robertson as a director on 1 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Mitchell Paul Rikee Richards as a director on 1 August 2018 (2 pages) |
9 August 2018 | Cessation of Amanda Caroline Robertson as a person with significant control on 1 August 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
20 January 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Appointment of Ms Amanda Caroline Robertson as a director (2 pages) |
22 November 2013 | Termination of appointment of Peter Reynolds as a director (1 page) |
22 November 2013 | Appointment of Ms Amanda Caroline Robertson as a director (2 pages) |
22 November 2013 | Termination of appointment of Peter Reynolds as a director (1 page) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
19 August 2013 | Registered office address changed from 172 Bexley Road Eltham London SE9 2PH on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 172 Bexley Road Eltham London SE9 2PH on 19 August 2013 (1 page) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
20 January 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Director's details changed for Mr Matt Richards on 30 October 2010 (2 pages) |
3 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Secretary's details changed for Mr Matt Richards on 30 October 2010 (2 pages) |
3 October 2011 | Director's details changed for Mr Matt Richards on 30 October 2010 (2 pages) |
3 October 2011 | Secretary's details changed for Mr Matt Richards on 30 October 2010 (2 pages) |
14 January 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
14 January 2011 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Mr Matt Richards on 14 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Peter Edwin Reynolds on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Matt Richards on 14 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Peter Edwin Reynolds on 14 September 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
19 December 2008 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
30 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 July 2008 | Secretary appointed mr matt richards (1 page) |
1 July 2008 | Director appointed mr matt richards (1 page) |
1 July 2008 | Secretary appointed mr matt richards (1 page) |
1 July 2008 | Director appointed mr matt richards (1 page) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
6 February 2007 | Amended accounts made up to 30 November 2006 (9 pages) |
6 February 2007 | Amended accounts made up to 30 November 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
19 January 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
7 December 2006 | Secretary resigned;director resigned (1 page) |
7 December 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
21 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Director resigned (1 page) |
25 January 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
14 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
15 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
14 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 September 2002 | Return made up to 14/09/02; full list of members
|
12 September 2002 | Return made up to 14/09/02; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 156 camberwell road london SE5 0EE (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 156 camberwell road london SE5 0EE (1 page) |
10 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
10 September 2001 | Return made up to 14/09/01; full list of members (8 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
13 September 1999 | Return made up to 14/09/99; change of members (6 pages) |
13 September 1999 | Return made up to 14/09/99; change of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
18 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
9 October 1997 | Return made up to 14/09/97; full list of members
|
9 October 1997 | Return made up to 14/09/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members (5 pages) |
19 September 1996 | Return made up to 14/09/96; full list of members (5 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
22 September 1995 | Return made up to 14/09/95; full list of members
|
22 September 1995 | Return made up to 14/09/95; full list of members
|
30 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
30 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |