SOURCEC.COM LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04641088
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of SOURCEC.COM LIMITED are www.sourceccom.co.uk, and www.sourcec-com.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and nine months. Sourcec Com Limited is a Private Limited Company. The company registration number is 04641088. Sourcec Com Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Sourcec Com Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. The company`s financial liabilities are £166.66k. It is £43.32k against last year. The cash in hand is £0.19k. It is £-2.9k against last year. And the total assets are £1991.77k, which is £306.76k against last year. LUSTY, Gina is a Secretary of the company. WILLIAMS, Caspar Thomas Graham is a Director of the company. Secretary CHAPMAN, Lisa Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAN BEEK, Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sourcec.com Key Finiance

LIABILITIES £166.66k
+35%
CASH £0.19k
-94%
TOTAL ASSETS £1991.77k
+18%
All Financial Figures

Current Directors

Secretary
LUSTY, Gina
Appointed Date: 17 January 2003

Director
WILLIAMS, Caspar Thomas Graham
Appointed Date: 17 January 2003
59 years old

Resigned Directors

Secretary
CHAPMAN, Lisa Marie
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Director
VAN BEEK, Martin
Resigned: 17 January 2003
Appointed Date: 17 January 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Casper Williams
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SOURCEC.COM LIMITED Events

26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

03 Nov 2015
Total exemption small company accounts made up to 31 January 2015
30 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1

...
... and 32 more events
31 Jan 2003
New secretary appointed
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
27 Jan 2003
Registered office changed on 27/01/03 from: 1 mitchell lane bristol BS1 6BU
17 Jan 2003
Incorporation