TECHNIC ELECTRIC LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3WW

Company number 02284350
Status Active
Incorporation Date 4 August 1988
Company Type Private Limited Company
Address UNIT 5 LULWORTH BUSINESS CENTRE, NUTWOOD WAY, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3WW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-24 GBP 10 . The most likely internet sites of TECHNIC ELECTRIC LIMITED are www.technicelectric.co.uk, and www.technic-electric.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and two months. The distance to to Romsey Rail Station is 4.3 miles; to St Denys Rail Station is 4.8 miles; to Swaythling Rail Station is 5.4 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technic Electric Limited is a Private Limited Company. The company registration number is 02284350. Technic Electric Limited has been working since 04 August 1988. The present status of the company is Active. The registered address of Technic Electric Limited is Unit 5 Lulworth Business Centre Nutwood Way Totton Southampton Hampshire So40 3ww. The company`s financial liabilities are £47.44k. It is £47.44k against last year. And the total assets are £505.96k, which is £247.85k against last year. CHRISTOPHER GUY ACCOUNTANTS LIMITED T/A ACCOUNTING VISIONS is a Secretary of the company. THOMAS, Leila Marjatta is a Director of the company. THOMAS, Stephen is a Director of the company. Secretary COLEMAN, Colin George has been resigned. Secretary THOMAS, Stephen has been resigned. Secretary WOODBRIDGE, Michael James has been resigned. Secretary MOORE STEPHENS (SOUTH) LLP has been resigned. Secretary MOORE STEPHENS (SOUTH) LLP has been resigned. Director COLEMAN, Colin George has been resigned. Director DOWLAND, David Alan has been resigned. Director STANLEY, Clive has been resigned. The company operates in "Other service activities n.e.c.".


technic electric Key Finiance

LIABILITIES £47.44k
CASH n/a
TOTAL ASSETS £505.96k
+96%
All Financial Figures

Current Directors

Secretary

Director
THOMAS, Leila Marjatta
Appointed Date: 22 April 2009
62 years old

Director
THOMAS, Stephen

60 years old

Resigned Directors

Secretary
COLEMAN, Colin George
Resigned: 28 April 1995

Secretary
THOMAS, Stephen
Resigned: 01 August 2006
Appointed Date: 17 May 1996

Secretary
WOODBRIDGE, Michael James
Resigned: 16 May 1996
Appointed Date: 28 April 1995

Secretary
MOORE STEPHENS (SOUTH) LLP
Resigned: 22 August 2012
Appointed Date: 08 October 2010

Secretary
MOORE STEPHENS (SOUTH) LLP
Resigned: 08 October 2010
Appointed Date: 06 June 2006

Director
COLEMAN, Colin George
Resigned: 28 April 1995
66 years old

Director
DOWLAND, David Alan
Resigned: 06 August 2002
62 years old

Director
STANLEY, Clive
Resigned: 01 November 2004
Appointed Date: 10 October 2000
59 years old

Persons With Significant Control

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

TECHNIC ELECTRIC LIMITED Events

19 Aug 2016
Confirmation statement made on 4 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10

26 May 2015
Total exemption small company accounts made up to 31 August 2014
09 Sep 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10

...
... and 83 more events
31 Oct 1988
Accounting reference date notified as 31/08

19 Sep 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Sep 1988
£ nc 100/10000

08 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Aug 1988
Incorporation

TECHNIC ELECTRIC LIMITED Charges

19 July 2007
All assets debenture
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 November 1991
Mortgage
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All buildings fixtures and land at unit 1 lulworth business…
22 November 1991
Mortgage
Delivered: 28 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over all rental income and.
8 October 1990
Single debenture
Delivered: 16 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…