REALTEC COMPUTING LTD.
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 4TT

Company number 03905021
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address 2 WITTY STREET, HULL, EAST YORKSHIRE, HU3 4TT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Unaudited abridged accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 10 . The most likely internet sites of REALTEC COMPUTING LTD. are www.realteccomputing.co.uk, and www.realtec-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Realtec Computing Ltd is a Private Limited Company. The company registration number is 03905021. Realtec Computing Ltd has been working since 12 January 2000. The present status of the company is Active. The registered address of Realtec Computing Ltd is 2 Witty Street Hull East Yorkshire Hu3 4tt. The company`s financial liabilities are £19.83k. It is £-2.42k against last year. And the total assets are £60.96k, which is £-7.86k against last year. LEWIS, Amanda Jane is a Secretary of the company. LEWIS, Richard Edwin Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


realtec computing Key Finiance

LIABILITIES £19.83k
-11%
CASH n/a
TOTAL ASSETS £60.96k
-12%
All Financial Figures

Current Directors

Secretary
LEWIS, Amanda Jane
Appointed Date: 12 January 2000

Director
LEWIS, Richard Edwin Anthony
Appointed Date: 12 January 2000
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mr Richard Edwin Anthony Lewis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Amanda Lewis
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALTEC COMPUTING LTD. Events

16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Jun 2016
Unaudited abridged accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10

28 Sep 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10

...
... and 37 more events
20 Jan 2000
Secretary resigned
20 Jan 2000
New secretary appointed
20 Jan 2000
Director resigned
20 Jan 2000
New director appointed
12 Jan 2000
Incorporation

REALTEC COMPUTING LTD. Charges

1 April 2011
Rent deposit deed
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Autologic Hessle Limited
Description: Its interest in the designated interest-bearing deposit…