TECHNICAL FORM LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 0EY
Company number 02819967
Status Active
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address 12 HIGH STREET, STANFORD-LE-HOPE, ENGLAND, SS17 0EY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of TECHNICAL FORM LIMITED are www.technicalform.co.uk, and www.technical-form.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technical Form Limited is a Private Limited Company. The company registration number is 02819967. Technical Form Limited has been working since 20 May 1993. The present status of the company is Active. The registered address of Technical Form Limited is 12 High Street Stanford Le Hope England Ss17 0ey. The company`s financial liabilities are £125.07k. It is £-8.28k against last year. The cash in hand is £132.93k. It is £38.68k against last year. And the total assets are £132.93k, which is £-20.84k against last year. BURTON, Angela is a Secretary of the company. SAUNDERS, Paul Vincent is a Director of the company. Secretary SAUNDERS, Alan has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other engineering activities".


technical form Key Finiance

LIABILITIES £125.07k
-7%
CASH £132.93k
+41%
TOTAL ASSETS £132.93k
-14%
All Financial Figures

Current Directors

Secretary
BURTON, Angela
Appointed Date: 01 December 1996

Director
SAUNDERS, Paul Vincent
Appointed Date: 20 May 1993
66 years old

Resigned Directors

Secretary
SAUNDERS, Alan
Resigned: 01 December 1996
Appointed Date: 20 May 1993

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 May 1993
Appointed Date: 20 May 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 May 1993
Appointed Date: 20 May 1993

TECHNICAL FORM LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 5 April 2016
28 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
06 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 5 April 2015
14 Jul 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100

...
... and 48 more events
15 Nov 1993
Accounting reference date notified as 05/04

26 May 1993
Secretary resigned;new director appointed

26 May 1993
New secretary appointed;director resigned

26 May 1993
Registered office changed on 26/05/93 from: 76 whitchurch road cardiff CF4 3LX

20 May 1993
Incorporation