Company number 05715330
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY, CV1 2TT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 February 2017 with updates; Statement of capital following an allotment of shares on 1 April 2016
GBP 2
. The most likely internet sites of TECHNICAL LABS LIMITED are www.technicallabs.co.uk, and www.technical-labs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Technical Labs Limited is a Private Limited Company.
The company registration number is 05715330. Technical Labs Limited has been working since 20 February 2006.
The present status of the company is Active. The registered address of Technical Labs Limited is The Techno Centre Coventry University Technology Park Puma Way Coventry Cv1 2tt. The company`s financial liabilities are £58.41k. It is £-93.25k against last year. The cash in hand is £130.22k. It is £-41.99k against last year. And the total assets are £173.65k, which is £-125.39k against last year. HARRATT, Natalie Jayne is a Secretary of the company. HARRATT, Ben is a Director of the company. HARRATT, Natalie Jayne is a Director of the company. Secretary GILLIN, Michael James has been resigned. Secretary ANDERSON SECRETARY LTD has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director ANDERSON DIRECTOR LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Business and domestic software development".
technical labs Key Finiance
LIABILITIES
£58.41k
-62%
CASH
£130.22k
-25%
TOTAL ASSETS
£173.65k
-42%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ANDERSON SECRETARY LTD
Resigned: 01 August 2007
Appointed Date: 20 February 2006
Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 20 April 2006
Appointed Date: 20 February 2006
Director
ANDERSON DIRECTOR LIMITED
Resigned: 20 April 2006
Appointed Date: 20 February 2006
Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 20 April 2006
Appointed Date: 20 February 2006
Persons With Significant Control
Mr Ben Harratt
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Natalie Jayne Harratt
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TECHNICAL LABS LIMITED Events
02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
18 Aug 2016
Statement of capital following an allotment of shares on 1 April 2016
03 Aug 2016
Appointment of Mrs Natalie Jayne Harratt as a director on 1 April 2016
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 33 more events
27 Apr 2006
Director resigned
27 Apr 2006
Secretary resigned
20 Mar 2006
New secretary appointed
20 Mar 2006
New director appointed
20 Feb 2006
Incorporation