INN-HOUSE TECHNOLOGY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 2DY

Company number 02636045
Status Active
Incorporation Date 8 August 1991
Company Type Private Limited Company
Address UNIT 14A WAKES HALL BUSINESS CENTRE COLCHESTER ROAD, WAKES COLNE, COLCHESTER, ESSEX, ENGLAND, CO6 2DY
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 43220 - Plumbing, heat and air-conditioning installation, 80200 - Security systems service activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from 8,Edward Park Grange Way Colchester CO2 8FZ to Unit 14a Wakes Hall Business Centre Colchester Road Wakes Colne Colchester Essex CO6 2DY on 11 November 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INN-HOUSE TECHNOLOGY LIMITED are www.innhousetechnology.co.uk, and www.inn-house-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Inn House Technology Limited is a Private Limited Company. The company registration number is 02636045. Inn House Technology Limited has been working since 08 August 1991. The present status of the company is Active. The registered address of Inn House Technology Limited is Unit 14a Wakes Hall Business Centre Colchester Road Wakes Colne Colchester Essex England Co6 2dy. The company`s financial liabilities are £42.67k. It is £27.56k against last year. The cash in hand is £54.93k. It is £17.09k against last year. And the total assets are £83.1k, which is £4.21k against last year. CRITCHLEY, David is a Director of the company. Secretary CRITCHLEY, Vivienne has been resigned. The company operates in "Repair of other equipment".


inn-house technology Key Finiance

LIABILITIES £42.67k
+182%
CASH £54.93k
+45%
TOTAL ASSETS £83.1k
+5%
All Financial Figures

Current Directors

Director
CRITCHLEY, David

67 years old

Resigned Directors

Secretary
CRITCHLEY, Vivienne
Resigned: 27 June 2014

Persons With Significant Control

Mr David Critchley
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

INN-HOUSE TECHNOLOGY LIMITED Events

11 Nov 2016
Registered office address changed from 8,Edward Park Grange Way Colchester CO2 8FZ to Unit 14a Wakes Hall Business Centre Colchester Road Wakes Colne Colchester Essex CO6 2DY on 11 November 2016
09 Sep 2016
Confirmation statement made on 8 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000

09 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
02 Oct 1992
Return made up to 08/08/92; full list of members

02 Oct 1992
Registered office changed on 02/10/92

14 Sep 1992
Resolutions
  • ELRES ‐ Elective resolution

14 Sep 1992
Resolutions
  • ELRES ‐ Elective resolution

08 Aug 1991
Incorporation

INN-HOUSE TECHNOLOGY LIMITED Charges

10 September 2003
Legal mortgage
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property at unit C1 bathbridge business park…
14 March 1997
Legal mortgage
Delivered: 20 March 1997
Status: Satisfied on 1 October 2003
Persons entitled: Midland Bank PLC
Description: 9 commerce park commerce way whitehall industrial estate…
3 March 1997
Fixed and floating charge
Delivered: 12 March 1997
Status: Satisfied on 1 October 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…