TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1TZ

Company number 02904276
Status Active
Incorporation Date 3 March 1994
Company Type Private Limited Company
Address IRONSTONE HOUSE, KEDLESTON CLOSE, BELPER, DERBYSHIRE, DE56 1TZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 50,000 . The most likely internet sites of TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED are www.technologicalbusinesssolutions.co.uk, and www.technological-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Derby Rail Station is 7.3 miles; to Matlock Bath Rail Station is 7.6 miles; to Peartree Rail Station is 8.6 miles; to Matlock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technological Business Solutions Limited is a Private Limited Company. The company registration number is 02904276. Technological Business Solutions Limited has been working since 03 March 1994. The present status of the company is Active. The registered address of Technological Business Solutions Limited is Ironstone House Kedleston Close Belper Derbyshire De56 1tz. . POYNTON, Jonathan Henry is a Secretary of the company. DEAN, David Christopher is a Director of the company. POYNTON, Claire is a Director of the company. POYNTON, Jonathan Henry is a Director of the company. REYNOLDS, Gillian Lesley is a Director of the company. REYNOLDS, Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Matthew Steven has been resigned. Director SADLER, Daniel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
POYNTON, Jonathan Henry
Appointed Date: 11 March 1994

Director
DEAN, David Christopher
Appointed Date: 19 December 2011
51 years old

Director
POYNTON, Claire
Appointed Date: 05 December 1996
61 years old

Director
POYNTON, Jonathan Henry
Appointed Date: 11 March 1994
60 years old

Director
REYNOLDS, Gillian Lesley
Appointed Date: 05 December 1996
61 years old

Director
REYNOLDS, Steven
Appointed Date: 11 March 1994
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 1994
Appointed Date: 03 March 1994

Director
EVANS, Matthew Steven
Resigned: 14 August 2007
Appointed Date: 22 December 1999
53 years old

Director
SADLER, Daniel
Resigned: 07 December 2012
Appointed Date: 16 December 2011
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 1994
Appointed Date: 03 March 1994

Persons With Significant Control

Mr Steven Reynolds
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Henry Poynton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 3 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Aug 2015
Registration of charge 029042760006, created on 22 July 2015
...
... and 85 more events
28 Mar 1994
Company name changed jokekit LIMITED\certificate issued on 29/03/94

21 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

21 Mar 1994
Director resigned;new director appointed

21 Mar 1994
Registered office changed on 21/03/94 from: 1 mitchell lane bristol BS1 6BU

03 Mar 1994
Incorporation

TECHNOLOGICAL BUSINESS SOLUTIONS LIMITED Charges

22 July 2015
Charge code 0290 4276 0006
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Trustees of the Off Limits Pension Fund
Description: Intellectual property k/a the source code (supports…
12 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2003
Debenture
Delivered: 15 May 2003
Status: Satisfied on 21 January 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
Legal charge
Delivered: 15 May 2003
Status: Satisfied on 21 January 2010
Persons entitled: National Westminster Bank PLC
Description: The ferns 6 derby road belper derbyshire t/n DY266328. By…
19 February 2001
Debenture deed
Delivered: 21 February 2001
Status: Satisfied on 24 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1995
Mortgage
Delivered: 10 June 1995
Status: Satisfied on 24 July 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being the ferns 6 derby road belper…