Company number 02866951
Status Active
Incorporation Date 28 October 1993
Company Type Private Limited Company
Address 29 NEW CONCORDIA WHARF, MILL STREET, LONDON, ENGLAND, SE1 2BB
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Registered office address changed from 35 Station Square Petts Wood Kent BR5 1LZ to 29 New Concordia Wharf Mill Street London SE1 2BB on 13 April 2017; Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED are www.businessandtechnicalcommunications.co.uk, and www.business-and-technical-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Business and Technical Communications Limited is a Private Limited Company.
The company registration number is 02866951. Business and Technical Communications Limited has been working since 28 October 1993.
The present status of the company is Active. The registered address of Business and Technical Communications Limited is 29 New Concordia Wharf Mill Street London England Se1 2bb. The company`s financial liabilities are £333.97k. It is £25.51k against last year. The cash in hand is £0.22k. It is £-24.19k against last year. And the total assets are £17.34k, which is £-35.51k against last year. JAGEURS, John Richard is a Director of the company. Secretary MONK, Jacqueline Michele has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARROW, Jeffrey Ross has been resigned. Director JAGEURS, Dawn Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".
business and technical communications Key Finiance
LIABILITIES
£333.97k
+8%
CASH
£0.22k
-100%
TOTAL ASSETS
£17.34k
-68%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 October 1993
Appointed Date: 28 October 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 October 1993
Appointed Date: 28 October 1993
Persons With Significant Control
Mr John Richard Jageurs
Notified on: 16 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
BUSINESS AND TECHNICAL COMMUNICATIONS LIMITED Events
13 Apr 2017
Registered office address changed from 35 Station Square Petts Wood Kent BR5 1LZ to 29 New Concordia Wharf Mill Street London SE1 2BB on 13 April 2017
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 65 more events
28 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Nov 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 Nov 1993
Registered office changed on 11/11/93 from: classic house 174-180 old street london EC1V 9BP
09 Nov 1993
Company name changed speed 3915 LIMITED\certificate issued on 10/11/93