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.
# | Name | Status |
---|---|---|
1 | B W Associates (Sussex) Limited Mutual People: Frederick Terence Gardner | Liquidation |
2 | Blockhouse International Limited Mutual People: Frederick Terence Gardner | Active |