Tecvision Uk Limited

  • Dissolved
  • Incorporated on 23 Dec 2009

Reg Address: GREENFIELD RECOVERY LIMITEDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH

Previous Names:
Vision Technologies Limited - 23 Dec 2009


  • Summary The company with name "Tecvision Uk Limited" is a ltd and located in GREENFIELD RECOVERY LIMITEDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH. Tecvision Uk Limited is currently in dissolved status and it was incorporated on 23 Dec 2009 (14 years 8 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Tecvision Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen George Beale Secretary 31 Mar 2012 - Active
2 Frederick Terence Gardner Director 1 Nov 2010 British Active
3 Richard Neil Sherry Director 24 Dec 2009 British Resigned
24 Dec 2010
4 Bo Wurtz Secretary 24 Dec 2009 - Resigned
31 Mar 2012
5 COSEC LIMITED Corporate Secretary 23 Dec 2009 - Resigned
23 Dec 2009
6 James Stuart Mcmeekin Director 23 Dec 2009 Scottish Resigned
23 Dec 2009
7 COSEC LIMITED Corporate Director 23 Dec 2009 - Resigned
23 Dec 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tecvision Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 20 Jun 2018 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 20 Mar 2018 Download PDF
36 Pages
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 28 Nov 2017 Download PDF
1 Pages
4 Insolvency - Liquidation Voluntary Removal Of Liquidator By Court 28 Nov 2017 Download PDF
15 Pages
5 Address - Change Registered Office Company With Date Old New 2 Feb 2017 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Statement Of Affairs With Form Attached 27 Jan 2017 Download PDF
6 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 27 Jan 2017 Download PDF
1 Pages
8 Resolution 27 Jan 2017 Download PDF
1 Pages
9 Accounts - Total Exemption Small 30 Sep 2016 Download PDF
6 Pages
10 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2016 Download PDF
3 Pages
11 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
3 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 31 Jan 2015 Download PDF
3 Pages
13 Accounts - Total Exemption Small 31 Oct 2014 Download PDF
3 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2014 Download PDF
3 Pages
15 Accounts - Total Exemption Small 30 Sep 2013 Download PDF
3 Pages
16 Gazette - Filings Brought Up To Date 24 Apr 2013 Download PDF
1 Pages
17 Gazette - Notice Compulsary 23 Apr 2013 Download PDF
1 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2013 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old 20 Apr 2013 Download PDF
1 Pages
20 Officers - Appoint Person Secretary Company With Name 19 Apr 2013 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name 19 Apr 2013 Download PDF
1 Pages
22 Accounts - Total Exemption Small 28 Sep 2012 Download PDF
4 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2012 Download PDF
4 Pages
24 Accounts - Total Exemption Small 26 Sep 2011 Download PDF
7 Pages
25 Officers - Termination Director Company With Name 10 Mar 2011 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2011 Download PDF
5 Pages
27 Address - Change Registered Office Company With Date Old 1 Mar 2011 Download PDF
1 Pages
28 Capital - Allotment Shares 12 Jan 2011 Download PDF
4 Pages
29 Change Of Name - Certificate Company 5 Jan 2011 Download PDF
3 Pages
30 Resolution 5 Jan 2011 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name 12 Nov 2010 Download PDF
3 Pages
32 Officers - Appoint Person Secretary Company With Name 18 Jan 2010 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name 18 Jan 2010 Download PDF
2 Pages
34 Address - Change Registered Office Company With Date Old 23 Dec 2009 Download PDF
1 Pages
35 Officers - Termination Director Company With Name 23 Dec 2009 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 23 Dec 2009 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name 23 Dec 2009 Download PDF
1 Pages
38 Incorporation - Company 23 Dec 2009 Download PDF
27 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.