MANAGED TECHNOLOGY SOLUTIONS LIMITED
LONDON UTL IT LIMITED

Hellopages » Greater London » Newham » E16 2RD

Company number 06035994
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address KNOWLEDGE DOCK, UNIVERSITY WAY, LONDON, ENGLAND, E16 2RD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Jackson House Station Road Chingford London E4 7BU to Knowledge Dock University Way London E16 2rd on 1 July 2016. The most likely internet sites of MANAGED TECHNOLOGY SOLUTIONS LIMITED are www.managedtechnologysolutions.co.uk, and www.managed-technology-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Managed Technology Solutions Limited is a Private Limited Company. The company registration number is 06035994. Managed Technology Solutions Limited has been working since 21 December 2006. The present status of the company is Active. The registered address of Managed Technology Solutions Limited is Knowledge Dock University Way London England E16 2rd. . AUJLA, Amrik Singh is a Director of the company. Secretary ARNOLD, Timothy Paul has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ARNOLD, Steven Peter has been resigned. Director ARNOLD, Timothy Paul has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
AUJLA, Amrik Singh
Appointed Date: 21 December 2006
49 years old

Resigned Directors

Secretary
ARNOLD, Timothy Paul
Resigned: 25 September 2014
Appointed Date: 21 December 2006

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 22 December 2006
Appointed Date: 21 December 2006

Director
ARNOLD, Steven Peter
Resigned: 25 September 2014
Appointed Date: 21 December 2006
58 years old

Director
ARNOLD, Timothy Paul
Resigned: 25 September 2014
Appointed Date: 21 December 2006
60 years old

Director
ABERGAN REED LIMITED
Resigned: 22 December 2006
Appointed Date: 21 December 2006

Persons With Significant Control

Mr Amrik Singh Aujla
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

MANAGED TECHNOLOGY SOLUTIONS LIMITED Events

03 Jan 2017
Confirmation statement made on 21 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Registered office address changed from Jackson House Station Road Chingford London E4 7BU to Knowledge Dock University Way London E16 2rd on 1 July 2016
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27

16 Feb 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

...
... and 32 more events
06 Jan 2007
Ad 21/12/06--------- £ si 99@1=99 £ ic 1/100
06 Jan 2007
Secretary resigned
06 Jan 2007
Director resigned
06 Jan 2007
Registered office changed on 06/01/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
21 Dec 2006
Incorporation