TECHNICAL SIMULATION CONSULTANTS LIMITED
COLWICK

Hellopages » Nottinghamshire » Gedling » NG4 2JR

Company number 03213816
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address KESTREL BUSINESS CENTRE, PRIVATE ROAD 2, COLWICK, NOTTINGHAMSHIRE, NG4 2JR
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 114,075 ; Director's details changed for Mr Andrew James Bolton on 18 August 2015. The most likely internet sites of TECHNICAL SIMULATION CONSULTANTS LIMITED are www.technicalsimulationconsultants.co.uk, and www.technical-simulation-consultants.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and four months. Technical Simulation Consultants Limited is a Private Limited Company. The company registration number is 03213816. Technical Simulation Consultants Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Technical Simulation Consultants Limited is Kestrel Business Centre Private Road 2 Colwick Nottinghamshire Ng4 2jr. The company`s financial liabilities are £358.76k. It is £-244.08k against last year. The cash in hand is £19k. It is £4.34k against last year. And the total assets are £751.85k, which is £-291.88k against last year. BOLTON, Ann Philippa is a Secretary of the company. BOLTON, Andrew James is a Director of the company. BOLTON, Ann Philippa is a Director of the company. BOLTON, Christopher Michael is a Director of the company. FENTON, Michael John is a Director of the company. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary HAYWARD, Michelle Anne has been resigned. Director FREESTONE, Louise has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director HARRIS, Keith Robert has been resigned. Director HAYWARD, Michelle Anne has been resigned. Director VICKERS, Clare Helene has been resigned. The company operates in "Business and domestic software development".


technical simulation consultants Key Finiance

LIABILITIES £358.76k
-41%
CASH £19k
+29%
TOTAL ASSETS £751.85k
-28%
All Financial Figures

Current Directors

Secretary
BOLTON, Ann Philippa
Appointed Date: 26 July 1996

Director
BOLTON, Andrew James
Appointed Date: 23 July 2007
52 years old

Director
BOLTON, Ann Philippa
Appointed Date: 26 July 1996
77 years old

Director
BOLTON, Christopher Michael
Appointed Date: 26 July 1996
77 years old

Director
FENTON, Michael John
Appointed Date: 26 July 1996
64 years old

Resigned Directors

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 25 July 1996
Appointed Date: 19 June 1996

Secretary
HAYWARD, Michelle Anne
Resigned: 26 July 1996
Appointed Date: 25 July 1996

Director
FREESTONE, Louise
Resigned: 25 July 1996
Appointed Date: 19 June 1996
56 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 25 July 1996
Appointed Date: 19 June 1996
60 years old

Director
HARRIS, Keith Robert
Resigned: 14 May 2007
Appointed Date: 01 February 2007
61 years old

Director
HAYWARD, Michelle Anne
Resigned: 26 July 1996
Appointed Date: 25 July 1996
56 years old

Director
VICKERS, Clare Helene
Resigned: 26 July 1996
Appointed Date: 25 July 1996
57 years old

TECHNICAL SIMULATION CONSULTANTS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 114,075

27 Jun 2016
Director's details changed for Mr Andrew James Bolton on 18 August 2015
27 Jun 2016
Director's details changed for Mr Andrew James Bolton on 18 August 2015
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 68 more events
01 Aug 1996
New secretary appointed;new director appointed
01 Aug 1996
New director appointed
01 Aug 1996
Director resigned
01 Aug 1996
Secretary resigned;director resigned
19 Jun 1996
Incorporation

TECHNICAL SIMULATION CONSULTANTS LIMITED Charges

30 November 2005
Charge of deposit
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 August 2001
Deed of secured debenture
Delivered: 11 August 2001
Status: Satisfied on 23 March 2013
Persons entitled: Nottinghamshire County Council
Description: By way of legal charge all book debts and other debts..by…
30 August 1996
Mortgage debenture
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…