LIQUID TECHNOLOGIES LTD
OTLEY

Hellopages » West Yorkshire » Leeds » LS21 1NN

Company number 04105577
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address STATION HOUSE STATION ROAD, ARTHINGTON, OTLEY, WEST YORKSHIRE, LS21 1NN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 10 . The most likely internet sites of LIQUID TECHNOLOGIES LTD are www.liquidtechnologies.co.uk, and www.liquid-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Burley-in-Wharfedale Rail Station is 6 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Bradford Interchange Rail Station is 9.4 miles; to Knaresborough Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquid Technologies Ltd is a Private Limited Company. The company registration number is 04105577. Liquid Technologies Ltd has been working since 10 November 2000. The present status of the company is Active. The registered address of Liquid Technologies Ltd is Station House Station Road Arthington Otley West Yorkshire Ls21 1nn. The company`s financial liabilities are £97.21k. It is £17.23k against last year. The cash in hand is £141.06k. It is £15.46k against last year. And the total assets are £141.57k, which is £14.68k against last year. FARRELL, Angela Marie is a Secretary of the company. FARRELL, Andrew Matthew is a Director of the company. SPROTT, Simon is a Director of the company. Secretary MARSH, Jacqueline has been resigned. Secretary ROBINSON, Ann Marie has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ARBON, Paul has been resigned. Director ROBINSON, Greg has been resigned. Director SPROTT, Simon has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


liquid technologies Key Finiance

LIABILITIES £97.21k
+21%
CASH £141.06k
+12%
TOTAL ASSETS £141.57k
+11%
All Financial Figures

Current Directors

Secretary
FARRELL, Angela Marie
Appointed Date: 01 May 2005

Director
FARRELL, Andrew Matthew
Appointed Date: 23 October 2001
54 years old

Director
SPROTT, Simon
Appointed Date: 25 October 2001
51 years old

Resigned Directors

Secretary
MARSH, Jacqueline
Resigned: 01 May 2005
Appointed Date: 22 October 2001

Secretary
ROBINSON, Ann Marie
Resigned: 23 January 2001
Appointed Date: 10 November 2000

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Director
ARBON, Paul
Resigned: 14 January 2001
Appointed Date: 10 November 2000
52 years old

Director
ROBINSON, Greg
Resigned: 23 January 2001
Appointed Date: 10 November 2000
56 years old

Director
SPROTT, Simon
Resigned: 20 May 2001
Appointed Date: 10 November 2000
51 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 10 November 2000
Appointed Date: 10 November 2000

Persons With Significant Control

Mr Andrew Matthew Farrell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Sprott
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIQUID TECHNOLOGIES LTD Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10

05 Jun 2015
Total exemption small company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10

Statement of capital on 2014-11-13
  • GBP 10

...
... and 63 more events
28 Nov 2000
Ad 22/11/00--------- £ si 97@1=97 £ ic 2/99
15 Nov 2000
Secretary resigned
15 Nov 2000
Director resigned
14 Nov 2000
Registered office changed on 14/11/00 from: regent house 316 beulah hill london SE19 3HF
10 Nov 2000
Incorporation