Company NameTechnical Detail Ltd
DirectorTim Rae
Company StatusActive
Company Number05750241
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous NameRAE Architectural & Construction Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Tim Rae
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(6 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence Address60 Muirhouse Avenue
Motherwell
ML1 2JZ
Scotland
Director NameMr Tim Rae
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressGf/44 Friern Park
North Finchley
London
Greater London
N12 9DA
Secretary NameMrs Mercy Rae
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGf/44 Friern Park
North Finchley
London
Greater London
N12 9DA
Director NameMrs Mercy Amponsah - Amoah Rae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(4 years after company formation)
Appointment Duration10 months (resigned 30 January 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressGf 44 Friern Park
North Finchley
London
Greater London
N12 9DA
Secretary NameMrs Eileen Anne Rae
StatusResigned
Appointed20 May 2010(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2011)
RoleCompany Director
Correspondence Address11 Loch Goil
East Kilbride
Glasgow
South Lanarkshire
G74 2EJ
Scotland
Director NameMrs Eileen Anne Rae
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2012)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressRowlandson House 289-293 Ballards Lane
London
N12 8NP
Director NameMrs Mercy Amponsah - Amoah Rae
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address66a High Street
Potters Bar
Hertfordshire
EN6 5AB
Secretary NameMr Alexander Edward Hopkins
StatusResigned
Appointed22 August 2016(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2016)
RoleCompany Director
Correspondence Address66a High Street
Potters Bar
EN6 5AB
Secretary NameMrs Mercy Amponsah-Amoah Rae
StatusResigned
Appointed09 February 2020(13 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2020)
RoleCompany Director
Correspondence Address66a High Street
Potters Bar
EN6 5AB

Contact

Websitewww.technicaldetail.co.uk
Email address[email protected]
Telephone01707 645161
Telephone regionWelwyn Garden City

Location

Registered AddressC/O Ten Forward Accounting 1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£11,103
Current Liabilities£17,103

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

15 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 May 2019 (4 pages)
9 February 2020Appointment of Mrs Mercy Amponsah-Amoah Rae as a secretary on 9 February 2020 (2 pages)
5 September 2019Termination of appointment of Alexander Edward Hopkins as a secretary on 22 August 2016 (1 page)
24 May 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
3 May 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 February 2019Previous accounting period shortened from 28 May 2018 to 27 May 2018 (1 page)
13 November 2018Previous accounting period shortened from 26 July 2018 to 28 May 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
27 July 2018Current accounting period shortened from 27 July 2017 to 26 July 2017 (1 page)
27 April 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 August 2016Appointment of Mr Alexander Edward Hopkins as a secretary on 22 August 2016 (2 pages)
22 August 2016Appointment of Mr Alexander Edward Hopkins as a secretary on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from Balfour House 741 High Road London N12 0BP England to 66a High Street Potters Bar EN6 5AB on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Balfour House 741 High Road London N12 0BP England to 66a High Street Potters Bar EN6 5AB on 22 August 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
19 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(3 pages)
15 December 2015Registered office address changed from C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP England to Balfour House 741 High Road London N12 0BP on 15 December 2015 (1 page)
15 December 2015Registered office address changed from C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP England to Balfour House 741 High Road London N12 0BP on 15 December 2015 (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
30 July 2015Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
11 June 2015Registered office address changed from 66a High Street Potters Bar Hertfordshire EN6 5AB to C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 66a High Street Potters Bar Hertfordshire EN6 5AB to C/O Ten Forward Finance Rowlandson House 289-293 Ballards Lane London N12 8NP on 11 June 2015 (1 page)
10 June 2015Termination of appointment of Mercy Amponsah - Amoah Rae as a director on 1 July 2014 (1 page)
10 June 2015Termination of appointment of Mercy Amponsah - Amoah Rae as a director on 1 July 2014 (1 page)
10 June 2015Termination of appointment of Mercy Amponsah - Amoah Rae as a director on 1 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
8 April 2015Director's details changed for Mr Timothy Rae on 1 April 2015 (2 pages)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Timothy Rae on 1 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Technical Detail Ltd. Northaw House Coopers Lane Potters Bar Hertfordshire EN6 4PS to 66a High Street Potters Bar Hertfordshire EN6 5AB on 8 April 2015 (1 page)
8 April 2015Director's details changed for Mr Timothy Rae on 1 April 2015 (2 pages)
8 April 2015Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 1 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Technical Detail Ltd. Northaw House Coopers Lane Potters Bar Hertfordshire EN6 4PS to 66a High Street Potters Bar Hertfordshire EN6 5AB on 8 April 2015 (1 page)
8 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 1 April 2015 (2 pages)
8 April 2015Registered office address changed from C/O Technical Detail Ltd. Northaw House Coopers Lane Potters Bar Hertfordshire EN6 4PS to 66a High Street Potters Bar Hertfordshire EN6 5AB on 8 April 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 April 2013Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 19 April 2013 (2 pages)
24 April 2013Registered office address changed from C/O Tff Rowlandson House 289-293 Ballards Lane London N12 8NP England on 24 April 2013 (1 page)
24 April 2013Director's details changed for Mrs Mercy Amponsah - Amoah Rae on 19 April 2013 (2 pages)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 April 2013Registered office address changed from C/O Tff Rowlandson House 289-293 Ballards Lane London N12 8NP England on 24 April 2013 (1 page)
24 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 September 2012Company name changed rae architectural & construction services LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed rae architectural & construction services LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2012Termination of appointment of Eileen Rae as a director (1 page)
26 September 2012Appointment of Mr Timothy Rae as a director (2 pages)
26 September 2012Appointment of Mr Timothy Rae as a director (2 pages)
26 September 2012Termination of appointment of Eileen Rae as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 2
(3 pages)
28 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 2
(3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Statement of capital following an allotment of shares on 3 April 2011
  • GBP 2
(3 pages)
21 March 2011Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages)
21 March 2011Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages)
31 January 2011Registered office address changed from Gf 44 Friern Park North Finchley London Greater London N12 9DA on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Gf 44 Friern Park North Finchley London Greater London N12 9DA on 31 January 2011 (1 page)
30 January 2011Appointment of Mrs Eileen Anne Rae as a director (2 pages)
30 January 2011Termination of appointment of Eileen Rae as a secretary (1 page)
30 January 2011Termination of appointment of Mercy Rae as a director (1 page)
30 January 2011Appointment of Mrs Eileen Anne Rae as a director (2 pages)
30 January 2011Termination of appointment of Mercy Rae as a director (1 page)
30 January 2011Termination of appointment of Eileen Rae as a secretary (1 page)
21 May 2010Appointment of Mrs. Eileen Anne Rae as a secretary (2 pages)
21 May 2010Appointment of Mrs. Eileen Anne Rae as a secretary (2 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr. Tim Rae on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Mr. Tim Rae on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Mr. Tim Rae on 1 March 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 April 2010Termination of appointment of Mercy Rae as a secretary (1 page)
14 April 2010Termination of appointment of Mercy Rae as a secretary (1 page)
13 April 2010Termination of appointment of Tim Rae as a director (1 page)
13 April 2010Termination of appointment of Tim Rae as a director (1 page)
31 March 2010Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages)
31 March 2010Appointment of Mrs Mercy Amponsah - Amoah Rae as a director (2 pages)
16 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
3 April 2009Return made up to 21/03/09; full list of members (3 pages)
3 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 July 2008Location of debenture register (1 page)
7 July 2008Registered office changed on 07/07/2008 from mr t rae 49 granville road, north finchley, london greater london N12OJG (1 page)
7 July 2008Registered office changed on 07/07/2008 from mr t rae 49 granville road, north finchley, london greater london N12OJG (1 page)
7 July 2008Director's change of particulars / tim rae / 07/07/2008 (2 pages)
7 July 2008Return made up to 21/03/08; full list of members (3 pages)
7 July 2008Director's change of particulars / tim rae / 07/07/2008 (2 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Location of debenture register (1 page)
7 July 2008Secretary's change of particulars / mercy rae / 07/07/2008 (2 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 21/03/08; full list of members (3 pages)
7 July 2008Secretary's change of particulars / mercy rae / 07/07/2008 (2 pages)
27 September 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
27 September 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
11 September 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
11 September 2007Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
17 April 2007Return made up to 21/03/07; full list of members (2 pages)
17 April 2007Return made up to 21/03/07; full list of members (2 pages)
18 August 2006Registered office changed on 18/08/06 from: 2 high trees, 1071 high road whetstone london greater london N20 0PZ (1 page)
18 August 2006Registered office changed on 18/08/06 from: 2 high trees, 1071 high road whetstone london greater london N20 0PZ (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
21 March 2006Incorporation (15 pages)
21 March 2006Incorporation (15 pages)