FINTEQ LIMITED
ALCESTER FINTEL SOLUTIONS LIMITED CENTRAL SOFTWARE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B49 5AD

Company number 02207904
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address 14B HIGH STREET, ALCESTER, WARWICKSHIRE, B49 5AD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 8 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FINTEQ LIMITED are www.finteq.co.uk, and www.finteq.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Finteq Limited is a Private Limited Company. The company registration number is 02207904. Finteq Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Finteq Limited is 14b High Street Alcester Warwickshire B49 5ad. The company`s financial liabilities are £141.74k. It is £18.1k against last year. And the total assets are £151.88k, which is £16.47k against last year. JENNINGS, Guy is a Director of the company. JENNINGS, Julie Carol is a Director of the company. Secretary NEVILLE, Janet Susan has been resigned. Director NEVILLE, Janet Susan has been resigned. Director NEVILLE, Peter John has been resigned. The company operates in "Other information technology service activities".


finteq Key Finiance

LIABILITIES £141.74k
+14%
CASH n/a
TOTAL ASSETS £151.88k
+12%
All Financial Figures

Current Directors

Director
JENNINGS, Guy
Appointed Date: 01 February 2000
58 years old

Director
JENNINGS, Julie Carol
Appointed Date: 01 February 2000
57 years old

Resigned Directors

Secretary
NEVILLE, Janet Susan
Resigned: 05 April 2013

Director
NEVILLE, Janet Susan
Resigned: 05 April 2013
69 years old

Director
NEVILLE, Peter John
Resigned: 05 April 2013
70 years old

FINTEQ LIMITED Events

16 May 2016
Total exemption small company accounts made up to 31 January 2016
17 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 8

06 May 2015
Total exemption small company accounts made up to 31 January 2015
17 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8

12 May 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 74 more events
24 Feb 1988
Wd 26/01/88 pd 20/01/88--------- £ si 2@1

03 Feb 1988
Accounting reference date notified as 31/12

21 Jan 1988
Registered office changed on 21/01/88 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1987
Incorporation

FINTEQ LIMITED Charges

19 July 2001
Rent deposit deed
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: Coventry Building Society
Description: £5000 rent bond.