ETEC COMPONENTS LIMITED
COLINDALE GOLDEN BEAR INDUSTRIAL CORPORATION LIMITED

Hellopages » Greater London » Brent » NW9 0HN
Company number 03107757
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address UNIT J, COLINDALE BUSINESS PARK, CARLISLE ROAD, COLINDALE, LONDON, UNITED KINGDOM, NW9 0HN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Registered office address changed from Unit J 9 Carlisle Road Colindale London NW9 0HN United Kingdom to Unit J, Colindale Business Park Carlisle Road Colindale London NW9 0HN on 7 June 2016; Registered office address changed from 19 Colindale Avenue Colindale London NW9 5DS to Unit J 9 Carlisle Road Colindale London NW9 0HN on 24 May 2016. The most likely internet sites of ETEC COMPONENTS LIMITED are www.eteccomponents.co.uk, and www.etec-components.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and five months. Etec Components Limited is a Private Limited Company. The company registration number is 03107757. Etec Components Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of Etec Components Limited is Unit J Colindale Business Park Carlisle Road Colindale London United Kingdom Nw9 0hn. The company`s financial liabilities are £168.6k. It is £-118.83k against last year. The cash in hand is £27.09k. It is £14.44k against last year. And the total assets are £321.03k, which is £-163.92k against last year. KUNG, Lisa Li Yen is a Secretary of the company. KUNG, Edward Han Chain is a Director of the company. Secretary KUNG, Edward Han Chain has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AL REFAI, Ebraheem has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


etec components Key Finiance

LIABILITIES £168.6k
-42%
CASH £27.09k
+114%
TOTAL ASSETS £321.03k
-34%
All Financial Figures

Current Directors

Secretary
KUNG, Lisa Li Yen
Appointed Date: 21 August 2000

Director
KUNG, Edward Han Chain
Appointed Date: 28 September 1995
56 years old

Resigned Directors

Secretary
KUNG, Edward Han Chain
Resigned: 21 August 2000
Appointed Date: 28 September 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Director
AL REFAI, Ebraheem
Resigned: 25 April 1996
Appointed Date: 28 September 1995
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Persons With Significant Control

Mr Edward Han Chain Kung
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ETEC COMPONENTS LIMITED Events

07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
07 Jun 2016
Registered office address changed from Unit J 9 Carlisle Road Colindale London NW9 0HN United Kingdom to Unit J, Colindale Business Park Carlisle Road Colindale London NW9 0HN on 7 June 2016
24 May 2016
Registered office address changed from 19 Colindale Avenue Colindale London NW9 5DS to Unit J 9 Carlisle Road Colindale London NW9 0HN on 24 May 2016
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 520,002

...
... and 58 more events
23 Oct 1995
New secretary appointed

23 Oct 1995
New director appointed

23 Oct 1995
Director resigned

23 Oct 1995
New director appointed

28 Sep 1995
Incorporation

ETEC COMPONENTS LIMITED Charges

20 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…