TECHNICAL TOPICS LIMITED
SPAXTON AUTOCOM DIAGNOSTICS LIMITED

Hellopages » Somerset » Sedgemoor » TA5 1BT

Company number 04686224
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address THE PADDOCK, HIGH STREET, SPAXTON, SOMERSET, TA5 1BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of TECHNICAL TOPICS LIMITED are www.technicaltopics.co.uk, and www.technical-topics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Technical Topics Limited is a Private Limited Company. The company registration number is 04686224. Technical Topics Limited has been working since 04 March 2003. The present status of the company is Active. The registered address of Technical Topics Limited is The Paddock High Street Spaxton Somerset Ta5 1bt. The company`s financial liabilities are £19.73k. It is £15.53k against last year. And the total assets are £21.66k, which is £9.1k against last year. DILLON, Beverly is a Secretary of the company. DILLON, Beverly is a Director of the company. DILLON, James Robert is a Director of the company. Secretary HUDSON, Timothy John Roger has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director HUDSON, Timothy John Roger has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


technical topics Key Finiance

LIABILITIES £19.73k
+370%
CASH n/a
TOTAL ASSETS £21.66k
+72%
All Financial Figures

Current Directors

Secretary
DILLON, Beverly
Appointed Date: 01 October 2003

Director
DILLON, Beverly
Appointed Date: 01 October 2003
61 years old

Director
DILLON, James Robert
Appointed Date: 06 March 2003
56 years old

Resigned Directors

Secretary
HUDSON, Timothy John Roger
Resigned: 01 October 2003
Appointed Date: 06 March 2003

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 06 March 2003
Appointed Date: 04 March 2003

Director
HUDSON, Timothy John Roger
Resigned: 01 October 2003
Appointed Date: 06 March 2003
64 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 06 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr James Robert Dillon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverly Dillon
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TECHNICAL TOPICS LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

08 May 2015
Total exemption small company accounts made up to 31 December 2014
04 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 29 more events
27 Oct 2003
New secretary appointed;new director appointed
12 Mar 2003
Director resigned
12 Mar 2003
Secretary resigned
12 Mar 2003
Registered office changed on 12/03/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
04 Mar 2003
Incorporation