SOURCETECH LTD
GOSPORT SOURCE TECHNICAL SERVICES LIMITED

Hellopages » Hampshire » Gosport » PO12 4LJ

Company number 04774783
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address 17 QUAY LANE, HARDWAY, GOSPORT, HAMPSHIRE, PO12 4LJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of SOURCETECH LTD are www.sourcetech.co.uk, and www.sourcetech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Fratton Rail Station is 3.2 miles; to Fareham Rail Station is 3.4 miles; to Cosham Rail Station is 3.7 miles; to Ryde Pier Head Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sourcetech Ltd is a Private Limited Company. The company registration number is 04774783. Sourcetech Ltd has been working since 22 May 2003. The present status of the company is Active. The registered address of Sourcetech Ltd is 17 Quay Lane Hardway Gosport Hampshire Po12 4lj. . POND, Michael Anthony is a Secretary of the company. POND, Michael Anthony is a Director of the company. POULSON, Christopher Philip is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TOWERS, Ben has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
POND, Michael Anthony
Appointed Date: 22 May 2003

Director
POND, Michael Anthony
Appointed Date: 22 May 2003
53 years old

Director
POULSON, Christopher Philip
Appointed Date: 22 May 2003
48 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Director
TOWERS, Ben
Resigned: 30 March 2005
Appointed Date: 07 February 2005
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

SOURCETECH LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Dec 2016
Satisfaction of charge 2 in full
28 Sep 2016
Satisfaction of charge 1 in full
19 Sep 2016
Registration of charge 047747830003, created on 13 September 2016
22 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2

...
... and 42 more events
14 Jun 2003
New secretary appointed;new director appointed
14 Jun 2003
New director appointed
14 Jun 2003
Secretary resigned
14 Jun 2003
Director resigned
22 May 2003
Incorporation

SOURCETECH LTD Charges

13 September 2016
Charge code 0477 4783 0003
Delivered: 19 September 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 August 2007
Composite all assets guarantee and debenture
Delivered: 20 August 2007
Status: Satisfied on 3 December 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 January 2006
Debenture
Delivered: 26 January 2006
Status: Satisfied on 28 September 2016
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…