ECONOTECH LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 01976186
Status Active
Incorporation Date 10 January 1986
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 6,000 . The most likely internet sites of ECONOTECH LIMITED are www.econotech.co.uk, and www.econotech.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and nine months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Econotech Limited is a Private Limited Company. The company registration number is 01976186. Econotech Limited has been working since 10 January 1986. The present status of the company is Active. The registered address of Econotech Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex Rh12 1dq. The company`s financial liabilities are £124.1k. It is £86.3k against last year. The cash in hand is £1.46k. It is £-82.02k against last year. And the total assets are £707.92k, which is £333.36k against last year. TWENTYMAN, Janet Elaine is a Secretary of the company. THOMAS, Alistair George is a Director of the company. TWENTYMAN, Richard David is a Director of the company. Secretary DIGGERS, Vivian Trevor has been resigned. Secretary KEEL, Tessa has been resigned. Secretary RUSH, Michael Ernest has been resigned. Secretary TWENTYMAN, Janet Elaine has been resigned. Secretary TWENTYMAN, Richard David has been resigned. Director DIGGERS, Vivian Trevor has been resigned. Director RUSH, Michael Ernest has been resigned. The company operates in "Manufacture of electronic components".


econotech Key Finiance

LIABILITIES £124.1k
+228%
CASH £1.46k
-99%
TOTAL ASSETS £707.92k
+89%
All Financial Figures

Current Directors

Secretary
TWENTYMAN, Janet Elaine
Appointed Date: 11 June 2009

Director
THOMAS, Alistair George
Appointed Date: 07 April 1997
61 years old

Director

Resigned Directors

Secretary
DIGGERS, Vivian Trevor
Resigned: 11 June 2009
Appointed Date: 10 March 1998

Secretary
KEEL, Tessa
Resigned: 01 December 1993

Secretary
RUSH, Michael Ernest
Resigned: 31 December 1993

Secretary
TWENTYMAN, Janet Elaine
Resigned: 10 March 1998
Appointed Date: 01 December 1993

Secretary
TWENTYMAN, Richard David
Resigned: 31 December 1993

Director
DIGGERS, Vivian Trevor
Resigned: 11 June 2009
Appointed Date: 07 April 1997
74 years old

Director
RUSH, Michael Ernest
Resigned: 31 January 1995
76 years old

Persons With Significant Control

Mr Richard David Twentyman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Elaine Twentyman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECONOTECH LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 6,000

...
... and 90 more events
22 Mar 1988
Full accounts made up to 31 March 1987

08 Oct 1987
Return made up to 28/08/87; full list of members

05 Sep 1987
Registered office changed on 05/09/87 from: bishopstone 36 crescent road worthing sussex BN11 1RL

05 Mar 1987
Secretary resigned;new secretary appointed;new director appointed

28 Oct 1986
Registered office changed on 28/10/86 from: 65 nicholsfield loxwood west sussex

ECONOTECH LIMITED Charges

10 April 1995
Fixed and floating charge
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1992
Debenture
Delivered: 5 February 1992
Status: Satisfied on 21 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…