Company number 03030275
Status Active
Incorporation Date 7 March 1995
Company Type Private Limited Company
Address ORCHARD HOUSE, BINNS CLOSE TORRINGTON AVENUE, COVENTRY, WEST MIDLANDS, CV4 9TB
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Memorandum and Articles of Association. The most likely internet sites of BUSINESS BY TECHNOLOGY LIMITED are www.businessbytechnology.co.uk, and www.business-by-technology.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty years and eleven months. Business by Technology Limited is a Private Limited Company.
The company registration number is 03030275. Business by Technology Limited has been working since 07 March 1995.
The present status of the company is Active. The registered address of Business by Technology Limited is Orchard House Binns Close Torrington Avenue Coventry West Midlands Cv4 9tb. The company`s financial liabilities are £1592.59k. It is £758.45k against last year. And the total assets are £3143.48k, which is £772.96k against last year. RUNCIMAN, Philip is a Secretary of the company. RUNCIMAN, Philip is a Director of the company. Secretary HUTCHINGS, Christopher Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HIGGOTT, David James has been resigned. Director HUTCHINGS, Christopher Andrew has been resigned. Director HUTCHINGS, Hayley has been resigned. Director RUNCIMAN, Mandy Janine has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".
business by technology Key Finiance
LIABILITIES
£1592.59k
+90%
CASH
n/a
TOTAL ASSETS
£3143.48k
+32%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995
Director
HUTCHINGS, Hayley
Resigned: 18 August 2014
Appointed Date: 01 April 1999
58 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 March 1995
Appointed Date: 07 March 1995
Persons With Significant Control
Mr Phillip Runciman
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
BUSINESS BY TECHNOLOGY LIMITED Events
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 30 April 2016
06 Oct 2016
Memorandum and Articles of Association
23 Aug 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
...
... and 59 more events
15 Oct 1996
Return made up to 07/03/96; full list of members
04 Jun 1996
Registered office changed on 04/06/96 from: c/o jones sheppard & co 25A &25B nantwich road crewe cheshire CW2 6AF
06 Mar 1996
Accounting reference date extended from 31/03 to 30/04
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
20 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Mar 1995
Incorporation
23 December 2014
Charge code 0303 0275 0005
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 August 2014
Charge code 0303 0275 0004
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 September 2010
Debenture
Delivered: 15 September 2010
Status: Satisfied
on 20 January 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2005
Rent deposit deed
Delivered: 3 November 2005
Status: Satisfied
on 21 August 2010
Persons entitled: Propack Holdings Limited
Description: The deposit account.
7 September 1998
Mortgage debenture
Delivered: 10 September 1998
Status: Satisfied
on 21 August 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…