TECHSIM LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 02197746
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address 2 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, ENGLAND, EN5 5TZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 24 November 2015; Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 . The most likely internet sites of TECHSIM LIMITED are www.techsim.co.uk, and www.techsim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Techsim Limited is a Private Limited Company. The company registration number is 02197746. Techsim Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of Techsim Limited is 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire England En5 5tz. . SIMISTER, Christopher David is a Secretary of the company. SIMISTER, John Barry is a Director of the company. The company operates in "Business and domestic software development".


Current Directors


Director
SIMISTER, John Barry

66 years old

TECHSIM LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 24 November 2015
02 Jul 2016
Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 July 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Sep 2015
Total exemption full accounts made up to 24 November 2014
28 Jun 2015
Secretary's details changed for Mr Christopher Simister on 25 June 2014
...
... and 56 more events
23 Aug 1989
Accounting reference date shortened from 31/03 to 24/11

13 Mar 1989
Return made up to 31/01/89; full list of members

16 Feb 1989
Full accounts made up to 24 November 1988

14 Dec 1987
Secretary resigned;new secretary appointed

24 Nov 1987
Incorporation