TOUCHWARE LIMITED
LEICESTER TOUCHWARE MARKETING LIMITED

Hellopages » Leicestershire » Leicester » LE1 1TG

Company number 03081712
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address PHOENIX SQUARE, 4 MIDLAND STREET, LEICESTER, LEICESTERSHIRE, LE1 1TG
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of TOUCHWARE LIMITED are www.touchware.co.uk, and www.touchware.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Touchware Limited is a Private Limited Company. The company registration number is 03081712. Touchware Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Touchware Limited is Phoenix Square 4 Midland Street Leicester Leicestershire Le1 1tg. The company`s financial liabilities are £27.35k. It is £-0.17k against last year. And the total assets are £27.35k, which is £-0.17k against last year. ROBERTS, Stephen is a Secretary of the company. BYRNE, Alan is a Director of the company. ROBERTS, Stephen is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


touchware Key Finiance

LIABILITIES £27.35k
-1%
CASH n/a
TOTAL ASSETS £27.35k
-1%
All Financial Figures

Current Directors

Secretary
ROBERTS, Stephen
Appointed Date: 19 July 1995

Director
BYRNE, Alan
Appointed Date: 19 July 1995
65 years old

Director
ROBERTS, Stephen
Appointed Date: 19 July 1995
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Persons With Significant Control

Mr Alan Byrne
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Roberts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOUCHWARE LIMITED Events

31 Aug 2016
Confirmation statement made on 19 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2

...
... and 46 more events
20 Jul 1995
Registered office changed on 20/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Jul 1995
New director appointed
20 Jul 1995
New secretary appointed;new director appointed
20 Jul 1995
Secretary resigned;director resigned
19 Jul 1995
Incorporation

TOUCHWARE LIMITED Charges

1 June 1999
Debenture
Delivered: 8 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…