TENDER TOUCH (UK) LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HL

Company number 05051247
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address BASEPOINT BUISNESS CENTRE UNIT 310, 377 - 399 LONDON ROAD, CAMBERLEY, SURREY, ENGLAND, GU15 3HL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Edith Kairuthi Kimathi on 31 March 2017; Confirmation statement made on 20 February 2017 with updates; Registered office address changed from Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE England to Basepoint Buisness Centre Unit 310 377 - 399 London Road Camberley Surrey GU15 3HL on 6 March 2017. The most likely internet sites of TENDER TOUCH (UK) LIMITED are www.tendertouchuk.co.uk, and www.tender-touch-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Bagshot Rail Station is 3.7 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.4 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tender Touch Uk Limited is a Private Limited Company. The company registration number is 05051247. Tender Touch Uk Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of Tender Touch Uk Limited is Basepoint Buisness Centre Unit 310 377 399 London Road Camberley Surrey England Gu15 3hl. The company`s financial liabilities are £12.83k. It is £-9.37k against last year. The cash in hand is £5.88k. It is £-4.83k against last year. And the total assets are £18.78k, which is £-12.19k against last year. KIMATHI, Edith Kairuthi is a Secretary of the company. KIMATHI, Edith Kairuthi is a Director of the company. MURIITHI, Charles Kimathi is a Director of the company. Secretary MURIITHI, Charles Kimathi has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


tender touch (uk) Key Finiance

LIABILITIES £12.83k
-43%
CASH £5.88k
-46%
TOTAL ASSETS £18.78k
-40%
All Financial Figures

Current Directors

Secretary
KIMATHI, Edith Kairuthi
Appointed Date: 25 February 2004

Director
KIMATHI, Edith Kairuthi
Appointed Date: 09 May 2013
60 years old

Director
MURIITHI, Charles Kimathi
Appointed Date: 25 February 2004
62 years old

Resigned Directors

Secretary
MURIITHI, Charles Kimathi
Resigned: 29 March 2004
Appointed Date: 25 February 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 February 2004
Appointed Date: 20 February 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Charles Kimathi Muriithi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Edith Kairuthi Kimathi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TENDER TOUCH (UK) LIMITED Events

12 Apr 2017
Director's details changed for Edith Kairuthi Kimathi on 31 March 2017
06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
06 Mar 2017
Registered office address changed from Mountbatten House Fairacres Industrial Estate Dedworth Road Windsor Berkshire SL4 4LE England to Basepoint Buisness Centre Unit 310 377 - 399 London Road Camberley Surrey GU15 3HL on 6 March 2017
29 Apr 2016
Total exemption small company accounts made up to 31 August 2015
07 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 38 more events
02 Mar 2004
New secretary appointed;new director appointed
27 Feb 2004
Secretary resigned
27 Feb 2004
Director resigned
27 Feb 2004
Registered office changed on 27/02/04 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
20 Feb 2004
Incorporation