T2 TECHNOLOGY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 9PA

Company number 04614200
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address PREMIER HOUSE, MOONS PARK BURNT MEADOW ROAD, REDDITCH, WORCESTERSHIRE, B98 9PA
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of T2 TECHNOLOGY LIMITED are www.t2technology.co.uk, and www.t2-technology.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and ten months. T2 Technology Limited is a Private Limited Company. The company registration number is 04614200. T2 Technology Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of T2 Technology Limited is Premier House Moons Park Burnt Meadow Road Redditch Worcestershire B98 9pa. The company`s financial liabilities are £477.48k. It is £-221.38k against last year. The cash in hand is £449.11k. It is £-323.39k against last year. And the total assets are £860.9k, which is £-353.76k against last year. YORK, Kerryanne is a Secretary of the company. SHEPHERD, Mark is a Director of the company. YORK, Spencer David is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HOLMES, Lloyd William has been resigned. The company operates in "Security systems service activities".


t2 technology Key Finiance

LIABILITIES £477.48k
-32%
CASH £449.11k
-42%
TOTAL ASSETS £860.9k
-30%
All Financial Figures

Current Directors

Secretary
YORK, Kerryanne
Appointed Date: 11 December 2002

Director
SHEPHERD, Mark
Appointed Date: 14 December 2011
59 years old

Director
YORK, Spencer David
Appointed Date: 11 December 2002
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
HOLMES, Lloyd William
Resigned: 01 March 2012
Appointed Date: 01 January 2009
50 years old

Persons With Significant Control

Mr Spencer York
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

T2 TECHNOLOGY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 25 November 2016 with updates
22 Jan 2016
Satisfaction of charge 1 in full
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 201,000

...
... and 38 more events
03 Jan 2003
New secretary appointed
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
03 Jan 2003
Registered office changed on 03/01/03 from: 12-14 saint marys street newport shropshire TF10 7AB
11 Dec 2002
Incorporation

T2 TECHNOLOGY LIMITED Charges

20 November 2015
Charge code 0461 4200 0002
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft type robinson raven R44 raven ii. Aircraft…
2 March 2011
Aircraft mortgage
Delivered: 4 March 2011
Status: Satisfied on 22 January 2016
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over: aircraft type:…