TOURATECH LIMITED
SWANSEA BRACKEN MOTORCYCLE WORKSHOP LTD

Hellopages » Powys » Powys » SA9 1JW

Company number 04143134
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address UNIT 14 WOODLANDS BUSINESS PARK, YSTRADGYNLAIS, SWANSEA, WEST GLAMORGAN, SA9 1JW
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration fifty-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 2016-01-20 GBP 10 . The most likely internet sites of TOURATECH LIMITED are www.touratech.co.uk, and www.touratech.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and nine months. Touratech Limited is a Private Limited Company. The company registration number is 04143134. Touratech Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Touratech Limited is Unit 14 Woodlands Business Park Ystradgynlais Swansea West Glamorgan Sa9 1jw. The company`s financial liabilities are £7.91k. It is £-49.78k against last year. The cash in hand is £0.34k. It is £0.34k against last year. And the total assets are £370.03k, which is £-157.89k against last year. PLUMB, Nicky Steven is a Secretary of the company. PLUMB, Nicky Steven is a Director of the company. PLUMB-DARRELL, Louise Angela is a Director of the company. Secretary WATSON MILLER, Jonathan Garnet Faulkner has been resigned. Secretary SYLVESTER & CO LIMITED has been resigned. Director RICKETTS, Paul Anthony has been resigned. Director WATSON-MILLER, Jonathan Garnet Faulkener has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


touratech Key Finiance

LIABILITIES £7.91k
-87%
CASH £0.34k
TOTAL ASSETS £370.03k
-30%
All Financial Figures

Current Directors

Secretary
PLUMB, Nicky Steven
Appointed Date: 14 February 2006

Director
PLUMB, Nicky Steven
Appointed Date: 10 May 2004
47 years old

Director
PLUMB-DARRELL, Louise Angela
Appointed Date: 14 February 2006
52 years old

Resigned Directors

Secretary
WATSON MILLER, Jonathan Garnet Faulkner
Resigned: 14 February 2006
Appointed Date: 17 February 2003

Secretary
SYLVESTER & CO LIMITED
Resigned: 17 February 2003
Appointed Date: 17 January 2001

Director
RICKETTS, Paul Anthony
Resigned: 15 March 2005
Appointed Date: 17 February 2003
66 years old

Director
WATSON-MILLER, Jonathan Garnet Faulkener
Resigned: 08 November 2007
Appointed Date: 17 January 2001
64 years old

Persons With Significant Control

Mr Nicky Steven Plumb
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

TOURATECH LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Sep 2015
Registration of charge 041431340002, created on 9 September 2015
...
... and 42 more events
08 Mar 2002
Accounts for a dormant company made up to 31 January 2002
04 Feb 2002
Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/02

12 Oct 2001
Director's particulars changed
14 Aug 2001
Company name changed bracken motorcycle workshop LTD\certificate issued on 14/08/01
17 Jan 2001
Incorporation

TOURATECH LIMITED Charges

9 September 2015
Charge code 0414 3134 0002
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 April 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…