R3 TECHNOLOGY LIMITED
STEVENAGE WYCHFORD ELECTRONICS LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 3QP

Company number 01613779
Status Active
Incorporation Date 15 February 1982
Company Type Private Limited Company
Address RICHMOND HOUSE, WALKERN ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3QP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 January 2016 to 31 March 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of R3 TECHNOLOGY LIMITED are www.r3technology.co.uk, and www.r3-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. R3 Technology Limited is a Private Limited Company. The company registration number is 01613779. R3 Technology Limited has been working since 15 February 1982. The present status of the company is Active. The registered address of R3 Technology Limited is Richmond House Walkern Road Stevenage Hertfordshire Sg1 3qp. The company`s financial liabilities are £0.96k. It is £-48.17k against last year. The cash in hand is £3.03k. It is £1.04k against last year. And the total assets are £5.88k, which is £-70.6k against last year. CHICK, Andrew Martin is a Secretary of the company. CHICK, Andrew Martin is a Director of the company. Secretary TUTHILL, Margaret Ruth has been resigned. Secretary TUTHILL, Roy Douglas has been resigned. Director HOWLETT, Steven Graham has been resigned. Director TUTHILL, Margaret Ruth has been resigned. Director TUTHILL, Roy Douglas has been resigned. The company operates in "Manufacture of other electrical equipment".


r3 technology Key Finiance

LIABILITIES £0.96k
-99%
CASH £3.03k
+52%
TOTAL ASSETS £5.88k
-93%
All Financial Figures

Current Directors

Secretary
CHICK, Andrew Martin
Appointed Date: 01 May 2015

Director
CHICK, Andrew Martin
Appointed Date: 01 May 2015
63 years old

Resigned Directors

Secretary
TUTHILL, Margaret Ruth
Resigned: 07 May 2006

Secretary
TUTHILL, Roy Douglas
Resigned: 01 May 2015
Appointed Date: 07 May 2006

Director
HOWLETT, Steven Graham
Resigned: 30 June 2010
Appointed Date: 03 July 2006
62 years old

Director
TUTHILL, Margaret Ruth
Resigned: 07 May 2006
81 years old

Director
TUTHILL, Roy Douglas
Resigned: 01 May 2015
81 years old

Persons With Significant Control

Mr Andrew Martin Chick
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

R3 TECHNOLOGY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 March 2016
14 Jul 2016
Confirmation statement made on 10 July 2016 with updates
14 Sep 2015
Total exemption full accounts made up to 31 January 2015
14 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 602

...
... and 75 more events
30 Jun 1988
Return made up to 31/12/86; full list of members

30 Jun 1988
Return made up to 31/12/86; full list of members

29 Jun 1988
Accounts for a small company made up to 31 January 1987

29 Jun 1988
Accounts for a small company made up to 31 January 1986

07 May 1986
Return made up to 31/12/85; full list of members

R3 TECHNOLOGY LIMITED Charges

7 August 2000
Debenture
Delivered: 10 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…