CLINCH-TECH DEVELOPMENTS LIMITED
PARK BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number 05270043
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address ELDO HOUSE, KEMPSON WAY SUFFOLK BUSINESS, PARK BURY ST EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of CLINCH-TECH DEVELOPMENTS LIMITED are www.clinchtechdevelopments.co.uk, and www.clinch-tech-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clinch Tech Developments Limited is a Private Limited Company. The company registration number is 05270043. Clinch Tech Developments Limited has been working since 26 October 2004. The present status of the company is Active. The registered address of Clinch Tech Developments Limited is Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk Ip32 7ar. The company`s financial liabilities are £14.79k. It is £11.93k against last year. And the total assets are £27.95k, which is £12.3k against last year. SANDRY, Neil is a Secretary of the company. WADE, Colin Maxwell is a Director of the company. Secretary TURNER, Stewart Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


clinch-tech developments Key Finiance

LIABILITIES £14.79k
+417%
CASH n/a
TOTAL ASSETS £27.95k
+78%
All Financial Figures

Current Directors

Secretary
SANDRY, Neil
Appointed Date: 01 February 2009

Director
WADE, Colin Maxwell
Appointed Date: 26 October 2004
70 years old

Resigned Directors

Secretary
TURNER, Stewart Andrew
Resigned: 01 February 2009
Appointed Date: 26 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Persons With Significant Control

Mr Colin Maxwell Wade
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CLINCH-TECH DEVELOPMENTS LIMITED Events

15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100

...
... and 24 more events
23 Nov 2004
Secretary resigned
23 Nov 2004
Director resigned
23 Nov 2004
New secretary appointed
23 Nov 2004
New director appointed
26 Oct 2004
Incorporation