SOFTEC LTD
ILFRACOMBE SIR SOLUTIONS LTD SIR TRADING LIMITED

Hellopages » Devon » North Devon » EX34 9HW

Company number 04149063
Status Active
Incorporation Date 29 January 2001
Company Type Private Limited Company
Address THE BALMORAL, 4 HOSTLE PARK, ILFRACOMBE, DEVON, EX34 9HW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 79 . The most likely internet sites of SOFTEC LTD are www.softec.co.uk, and www.softec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Softec Ltd is a Private Limited Company. The company registration number is 04149063. Softec Ltd has been working since 29 January 2001. The present status of the company is Active. The registered address of Softec Ltd is The Balmoral 4 Hostle Park Ilfracombe Devon Ex34 9hw. . BROOKE, Royston David is a Secretary of the company. BROOKE, Royston David is a Director of the company. ROBERTSON, Ian Stuart is a Director of the company. Nominee Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director HORN, Jeremy Peter has been resigned. Nominee Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director ROBERTSON, Andrea Jane has been resigned. Director WEST, Matthew has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BROOKE, Royston David
Appointed Date: 01 March 2001

Director
BROOKE, Royston David
Appointed Date: 01 March 2001
68 years old

Director
ROBERTSON, Ian Stuart
Appointed Date: 01 March 2001
73 years old

Resigned Directors

Nominee Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
HORN, Jeremy Peter
Resigned: 06 February 2003
Appointed Date: 01 March 2001
71 years old

Nominee Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 29 January 2001
Appointed Date: 29 January 2001

Director
ROBERTSON, Andrea Jane
Resigned: 06 February 2003
Appointed Date: 01 March 2001
71 years old

Director
WEST, Matthew
Resigned: 23 January 2004
Appointed Date: 23 October 2002
56 years old

Persons With Significant Control

Mr Ian Stuart Robertson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOFTEC LTD Events

17 Feb 2017
Confirmation statement made on 29 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 79

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 79

...
... and 47 more events
21 Mar 2001
Registered office changed on 21/03/01 from: c/o midlands company services LIMITED 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
19 Mar 2001
Company name changed sir trading LIMITED\certificate issued on 19/03/01
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
29 Jan 2001
Incorporation

SOFTEC LTD Charges

21 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…