TECH-DEL LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1LZ

Company number 03239577
Status Active
Incorporation Date 19 August 1996
Company Type Private Limited Company
Address C/O, 6 HILLS MANOR, GUILDFORD ROAD, HORSHAM, WEST SUSSEX, RH12 1LZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TECH-DEL LIMITED are www.techdel.co.uk, and www.tech-del.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Christs Hospital Rail Station is 1.4 miles; to Littlehaven Rail Station is 1.8 miles; to Warnham Rail Station is 2 miles; to Ifield Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tech Del Limited is a Private Limited Company. The company registration number is 03239577. Tech Del Limited has been working since 19 August 1996. The present status of the company is Active. The registered address of Tech Del Limited is C O 6 Hills Manor Guildford Road Horsham West Sussex Rh12 1lz. The company`s financial liabilities are £157.34k. It is £35.28k against last year. The cash in hand is £36.03k. It is £13.58k against last year. And the total assets are £178.52k, which is £46.96k against last year. BELT, David Peter is a Secretary of the company. BELT, David Peter is a Director of the company. Secretary BROWN, Robert Clive has been resigned. Secretary HIBBERT, Michael Washington has been resigned. Secretary HIBBERT, Michael Washington has been resigned. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Secretary NEWTON, Sophia Mary has been resigned. Secretary SIMMONS, June Beverley has been resigned. Director BROWN, John Charles has been resigned. Director BROWN, Robert Clive has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HIBBERT, Michael Washington has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director LEE, David James has been resigned. Director LLOYD, Edward John has been resigned. Director MAHON, Joseph Hugh Basil has been resigned. Director ROBINSON, Guy has been resigned. Director SIMMONS, Donald Philip has been resigned. Director SUTTON, David Leslie has been resigned. Director WALLER, Michael Frank has been resigned. Director WILLS, Richard Frederick De Leigh has been resigned. Director WILLS, Richard Frederick De Leigh has been resigned. The company operates in "Other manufacturing n.e.c.".


tech-del Key Finiance

LIABILITIES £157.34k
+28%
CASH £36.03k
+60%
TOTAL ASSETS £178.52k
+35%
All Financial Figures

Current Directors

Secretary
BELT, David Peter
Appointed Date: 21 November 2012

Director
BELT, David Peter
Appointed Date: 21 November 2012
75 years old

Resigned Directors

Secretary
BROWN, Robert Clive
Resigned: 21 November 2012
Appointed Date: 18 April 2008

Secretary
HIBBERT, Michael Washington
Resigned: 29 April 1999
Appointed Date: 05 November 1996

Secretary
HIBBERT, Michael Washington
Resigned: 22 December 1998
Appointed Date: 05 November 1996

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 05 November 1996
Appointed Date: 19 August 1996

Secretary
NEWTON, Sophia Mary
Resigned: 13 September 2004
Appointed Date: 29 April 1999

Secretary
SIMMONS, June Beverley
Resigned: 18 April 2008
Appointed Date: 13 September 2004

Director
BROWN, John Charles
Resigned: 21 November 2012
Appointed Date: 18 April 2008
76 years old

Director
BROWN, Robert Clive
Resigned: 21 November 2012
Appointed Date: 18 April 2008
81 years old

Nominee Director
FISHER, Jacqueline
Resigned: 05 November 1996
Appointed Date: 19 August 1996
73 years old

Director
HIBBERT, Michael Washington
Resigned: 22 December 1998
Appointed Date: 05 November 1996
79 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 05 November 1996
Appointed Date: 19 August 1996
56 years old

Director
LEE, David James
Resigned: 22 December 1998
Appointed Date: 29 September 1997
74 years old

Director
LLOYD, Edward John
Resigned: 26 March 2008
Appointed Date: 11 June 1999
70 years old

Director
MAHON, Joseph Hugh Basil
Resigned: 21 November 2012
Appointed Date: 18 August 2009
87 years old

Director
ROBINSON, Guy
Resigned: 06 September 1997
Appointed Date: 05 November 1996
64 years old

Director
SIMMONS, Donald Philip
Resigned: 18 April 2008
Appointed Date: 21 December 1998
75 years old

Director
SUTTON, David Leslie
Resigned: 26 March 2003
Appointed Date: 01 June 1999
85 years old

Director
WALLER, Michael Frank
Resigned: 18 April 2008
Appointed Date: 10 June 1999
79 years old

Director
WILLS, Richard Frederick De Leigh
Resigned: 26 March 2008
Appointed Date: 12 June 1999
90 years old

Director
WILLS, Richard Frederick De Leigh
Resigned: 10 September 1997
Appointed Date: 28 November 1996
90 years old

Persons With Significant Control

Mr David Peter Belt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TECH-DEL LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 19 August 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 60,128

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 91 more events
25 Nov 1996
New secretary appointed;new director appointed
25 Nov 1996
Secretary resigned;director resigned
25 Nov 1996
Director resigned
12 Nov 1996
Company name changed foray 965 LIMITED\certificate issued on 13/11/96
19 Aug 1996
Incorporation

TECH-DEL LIMITED Charges

18 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 8 November 2012
Persons entitled: Barclays Bank PLC
Description: The printing centre, 8A roughmoor industrial estate…