TECHSOL GROUP LIMITED
CARDIFF MICROSS GROUP LIMITED ALISURA LIMITED

Hellopages » Cardiff » Cardiff » CF24 5EZ

Company number 03268851
Status Active
Incorporation Date 24 October 1996
Company Type Private Limited Company
Address THE MALTINGS, EAST TYNDALL STREET, CARDIFF, CF24 5EZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-11 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TECHSOL GROUP LIMITED are www.techsolgroup.co.uk, and www.techsol-group.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and twelve months. Techsol Group Limited is a Private Limited Company. The company registration number is 03268851. Techsol Group Limited has been working since 24 October 1996. The present status of the company is Active. The registered address of Techsol Group Limited is The Maltings East Tyndall Street Cardiff Cf24 5ez. The company`s financial liabilities are £819.66k. It is £35.78k against last year. The cash in hand is £175.49k. It is £42.74k against last year. And the total assets are £926.38k, which is £104.84k against last year. HANNAH, Paul George is a Secretary of the company. MORGAN, Gavin is a Director of the company. WILLIAMS, David Nicholas Owen is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


techsol group Key Finiance

LIABILITIES £819.66k
+4%
CASH £175.49k
+32%
TOTAL ASSETS £926.38k
+12%
All Financial Figures

Current Directors

Secretary
HANNAH, Paul George
Appointed Date: 27 November 1996

Director
MORGAN, Gavin
Appointed Date: 24 June 2010
54 years old

Director
WILLIAMS, David Nicholas Owen
Appointed Date: 27 November 1996
78 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 1996
Appointed Date: 24 October 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 November 1996
Appointed Date: 24 October 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 November 1996
Appointed Date: 24 October 1996

Persons With Significant Control

Mr David Nicholas Owen Williams
Notified on: 24 October 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TECHSOL GROUP LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
12 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11

15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,004

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 52 more events
12 Dec 1996
Secretary resigned;director resigned
12 Dec 1996
Director resigned
12 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1996
Incorporation

TECHSOL GROUP LIMITED Charges

2 July 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…