EVERTECH COMPUTER ASSOCIATES LTD
MOLD

Hellopages » Flintshire » Flintshire » CH7 5AL

Company number 03258644
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address MANCHESTER HOUSE SOUTH STREET, CAERWYS, MOLD, CLWYD, CH7 5AL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Statement of capital following an allotment of shares on 25 October 2015 GBP 100 . The most likely internet sites of EVERTECH COMPUTER ASSOCIATES LTD are www.evertechcomputerassociates.co.uk, and www.evertech-computer-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Evertech Computer Associates Ltd is a Private Limited Company. The company registration number is 03258644. Evertech Computer Associates Ltd has been working since 03 October 1996. The present status of the company is Active. The registered address of Evertech Computer Associates Ltd is Manchester House South Street Caerwys Mold Clwyd Ch7 5al. The company`s financial liabilities are £125.19k. It is £-0.72k against last year. The cash in hand is £151.67k. It is £3.93k against last year. And the total assets are £163.91k, which is £16.17k against last year. THOMAS, Andrew is a Director of the company. Secretary THOMAS, Christine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


evertech computer associates Key Finiance

LIABILITIES £125.19k
-1%
CASH £151.67k
+2%
TOTAL ASSETS £163.91k
+10%
All Financial Figures

Current Directors

Director
THOMAS, Andrew
Appointed Date: 07 October 1996
54 years old

Resigned Directors

Secretary
THOMAS, Christine
Resigned: 03 October 2010
Appointed Date: 07 October 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 October 1996
Appointed Date: 03 October 1996

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 October 1996
Appointed Date: 03 October 1996

Persons With Significant Control

Mr Andrew Thomas
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Paula Thomas
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERTECH COMPUTER ASSOCIATES LTD Events

11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
28 Apr 2016
Statement of capital following an allotment of shares on 25 October 2015
  • GBP 100

20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3

24 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 51 more events
07 Nov 1996
New director appointed
07 Nov 1996
Registered office changed on 07/11/96 from: 16 city road winchester hampshire SO23 8SD
13 Oct 1996
Secretary resigned
13 Oct 1996
Director resigned
03 Oct 1996
Incorporation