SPATIAL TECHNIQUES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA

Company number 04405244
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address FREEMAN LAWRENCE & PARTNERS LTD, SUITE 3, AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Ms Helen Lowe on 10 May 2016. The most likely internet sites of SPATIAL TECHNIQUES LIMITED are www.spatialtechniques.co.uk, and www.spatial-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Spatial Techniques Limited is a Private Limited Company. The company registration number is 04405244. Spatial Techniques Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Spatial Techniques Limited is Freeman Lawrence Partners Ltd Suite 3 Amba House 15 College Road Harrow Middlesex England Ha1 1ba. The company`s financial liabilities are £45.08k. It is £-26.37k against last year. The cash in hand is £13.09k. It is £-21.82k against last year. And the total assets are £57.35k, which is £-24.04k against last year. LOWE, Helen is a Secretary of the company. LOWE, Gareth David Linsey is a Director of the company. Secretary DE HAVEN LOWE, Cherie Michell has been resigned. Secretary LOWE, Gareth David Linsey has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LYON LOWE, Greg has been resigned. Director MCKINNON, Roy James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


spatial techniques Key Finiance

LIABILITIES £45.08k
-37%
CASH £13.09k
-63%
TOTAL ASSETS £57.35k
-30%
All Financial Figures

Current Directors

Secretary
LOWE, Helen
Appointed Date: 12 August 2014

Director
LOWE, Gareth David Linsey
Appointed Date: 27 March 2002
69 years old

Resigned Directors

Secretary
DE HAVEN LOWE, Cherie Michell
Resigned: 20 September 2005
Appointed Date: 27 March 2002

Secretary
LOWE, Gareth David Linsey
Resigned: 12 August 2014
Appointed Date: 20 September 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
LYON LOWE, Greg
Resigned: 27 March 2012
Appointed Date: 17 May 2004
54 years old

Director
MCKINNON, Roy James
Resigned: 27 March 2012
Appointed Date: 17 May 2004
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Gareth David Linsey Lowe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPATIAL TECHNIQUES LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Secretary's details changed for Ms Helen Lowe on 10 May 2016
04 Aug 2016
Secretary's details changed for Ms Helen Mawdsley on 10 May 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

...
... and 47 more events
08 Apr 2002
New secretary appointed
08 Apr 2002
New director appointed
08 Apr 2002
Director resigned
08 Apr 2002
Secretary resigned
27 Mar 2002
Incorporation