Company number 04168620
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address BARNFIELD HOUSE PICTS LANE, COWFOLD, HORSHAM, ENGLAND, RH13 8AT
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of TECHNIQUES FOR CHANGE LIMITED are www.techniquesforchange.co.uk, and www.techniques-for-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Balcombe Rail Station is 6.2 miles; to Littlehaven Rail Station is 6.6 miles; to Christs Hospital Rail Station is 6.6 miles; to Crawley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techniques For Change Limited is a Private Limited Company.
The company registration number is 04168620. Techniques For Change Limited has been working since 27 February 2001.
The present status of the company is Active. The registered address of Techniques For Change Limited is Barnfield House Picts Lane Cowfold Horsham England Rh13 8at. The company`s financial liabilities are £26.85k. It is £8.39k against last year. The cash in hand is £60.94k. It is £-21.32k against last year. And the total assets are £154.04k, which is £10.68k against last year. ALBON, Sandra Maria is a Secretary of the company. ALBON, Philip Colin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PRYTZ, Brian has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other education n.e.c.".
techniques for change Key Finiance
LIABILITIES
£26.85k
+45%
CASH
£60.94k
-26%
TOTAL ASSETS
£154.04k
+7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001
Director
PRYTZ, Brian
Resigned: 28 July 2006
Appointed Date: 27 February 2001
71 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 February 2001
Appointed Date: 27 February 2001
Persons With Significant Control
Philip Colin Albon
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Sandra Maria Albon
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TECHNIQUES FOR CHANGE LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 30 March 2016
01 Dec 2016
Confirmation statement made on 29 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 March 2015
22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
06 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
...
... and 50 more events
12 Jun 2001
Secretary resigned
12 Jun 2001
New secretary appointed
12 Jun 2001
New director appointed
12 Jun 2001
New director appointed
27 Feb 2001
Incorporation