RETROTEC LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 1DU

Company number 02913156
Status Active
Incorporation Date 25 March 1994
Company Type Private Limited Company
Address 36 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, TN34 1DU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 March 2017 with updates; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 . The most likely internet sites of RETROTEC LIMITED are www.retrotec.co.uk, and www.retrotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Retrotec Limited is a Private Limited Company. The company registration number is 02913156. Retrotec Limited has been working since 25 March 1994. The present status of the company is Active. The registered address of Retrotec Limited is 36 Cambridge Road Hastings East Sussex Tn34 1du. The company`s financial liabilities are £181.02k. It is £156.46k against last year. The cash in hand is £0.11k. It is £-0.37k against last year. And the total assets are £38k, which is £-68.27k against last year. BLACK, Janice Theresa is a Secretary of the company. BLACK, Guy Anthony is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director JONES, Leslie George has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director SMITH, Jonathan Sydney has been resigned. The company operates in "Machining".


retrotec Key Finiance

LIABILITIES £181.02k
+637%
CASH £0.11k
-78%
TOTAL ASSETS £38k
-65%
All Financial Figures

Current Directors

Secretary
BLACK, Janice Theresa
Appointed Date: 09 June 1994

Director
BLACK, Guy Anthony
Appointed Date: 09 June 1994
76 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 09 June 1994
Appointed Date: 25 March 1994

Director
JONES, Leslie George
Resigned: 01 April 1998
Appointed Date: 14 March 1995
77 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 09 June 1994
Appointed Date: 25 March 1994
62 years old

Director
SMITH, Jonathan Sydney
Resigned: 01 April 1998
Appointed Date: 14 March 1995
71 years old

Persons With Significant Control

Mr Guy Anthony Black
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Janice Theresa Black
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETROTEC LIMITED Events

25 May 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2017
Confirmation statement made on 25 March 2017 with updates
21 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 May 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000

...
... and 53 more events
17 Jun 1994
Company name changed braybons LIMITED\certificate issued on 20/06/94
16 Jun 1994
Director resigned

16 Jun 1994
Registered office changed on 16/06/94 from: 3 falmer court london road uckfield est sussex TN22 1HX

16 Jun 1994
Secretary resigned

25 Mar 1994
Incorporation

RETROTEC LIMITED Charges

1 June 2012
Mortgage debenture
Delivered: 6 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 July 2005
Debenture
Delivered: 15 July 2005
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…