TECH 5 LIMITED
GOOLE NETFAN LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6AA
Company number 04990163
Status Active
Incorporation Date 9 December 2003
Company Type Private Limited Company
Address SUITE ONE HEDLEY COURT, BOOTHFERRY ROAD, GOOLE, EAST YORKSHIRE, DN14 6AA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 115 . The most likely internet sites of TECH 5 LIMITED are www.tech5.co.uk, and www.tech-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Rawcliffe Rail Station is 3.6 miles; to Gilberdyke Rail Station is 6.6 miles; to Thorne North Rail Station is 7.3 miles; to Crowle Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tech 5 Limited is a Private Limited Company. The company registration number is 04990163. Tech 5 Limited has been working since 09 December 2003. The present status of the company is Active. The registered address of Tech 5 Limited is Suite One Hedley Court Boothferry Road Goole East Yorkshire Dn14 6aa. The company`s financial liabilities are £239.2k. It is £-20.94k against last year. The cash in hand is £290.55k. It is £83.95k against last year. And the total assets are £298.28k, which is £-40.19k against last year. TYLER HUBBARD, Sarah Anne is a Secretary of the company. JENKINS, Mary is a Director of the company. THEEDOM, Colin is a Director of the company. Secretary HENDERSON, Edward Campbell has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HENDERSON, Edward Campbell has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


tech 5 Key Finiance

LIABILITIES £239.2k
-9%
CASH £290.55k
+40%
TOTAL ASSETS £298.28k
-12%
All Financial Figures

Current Directors

Secretary
TYLER HUBBARD, Sarah Anne
Appointed Date: 24 October 2006

Director
JENKINS, Mary
Appointed Date: 31 August 2012
68 years old

Director
THEEDOM, Colin
Appointed Date: 29 January 2004
74 years old

Resigned Directors

Secretary
HENDERSON, Edward Campbell
Resigned: 24 October 2006
Appointed Date: 29 January 2004

Nominee Secretary
THOMAS, Howard
Resigned: 29 January 2004
Appointed Date: 09 December 2003

Director
HENDERSON, Edward Campbell
Resigned: 24 October 2006
Appointed Date: 29 January 2004
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 29 January 2004
Appointed Date: 09 December 2003
63 years old

Persons With Significant Control

Mr Colin Theedom
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Mary Jenkins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECH 5 LIMITED Events

16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 115

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 115

...
... and 42 more events
09 Feb 2004
Director resigned
09 Feb 2004
New secretary appointed;new director appointed
09 Feb 2004
New director appointed
09 Feb 2004
Registered office changed on 09/02/04 from: 16 saint john street london EC1M 4NT
09 Dec 2003
Incorporation