SOURCE (EC) LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JR

Company number 02613081
Status Active
Incorporation Date 21 May 1991
Company Type Private Limited Company
Address NO 2 THE ESTATE YARD ERIDGE ROAD, ERIDGE GREEN, TUNBRIDGE WELLS, ENGLAND, TN3 9JR
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016 This document is being processed and will be available in 5 days. ; Registered office address changed from 4 Sussex Mews Tunbridge Wells TN2 5QJ England to No 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR on 6 December 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of SOURCE (EC) LIMITED are www.sourceec.co.uk, and www.source-ec.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and five months. Source Ec Limited is a Private Limited Company. The company registration number is 02613081. Source Ec Limited has been working since 21 May 1991. The present status of the company is Active. The registered address of Source Ec Limited is No 2 The Estate Yard Eridge Road Eridge Green Tunbridge Wells England Tn3 9jr. The company`s financial liabilities are £306.91k. It is £-48.77k against last year. The cash in hand is £281.1k. It is £35.7k against last year. And the total assets are £637.99k, which is £-95.45k against last year. LOWE, Kath is a Secretary of the company. LOWE, Timothy Kevin is a Director of the company. Secretary LOWE, Timothy Kevin has been resigned. Director STARK, John Alexander has been resigned. The company operates in "Manufacture of printed labels".


source (ec) Key Finiance

LIABILITIES £306.91k
-14%
CASH £281.1k
+14%
TOTAL ASSETS £637.99k
-14%
All Financial Figures

Current Directors

Secretary
LOWE, Kath
Appointed Date: 21 June 2001

Director
LOWE, Timothy Kevin

62 years old

Resigned Directors

Secretary
LOWE, Timothy Kevin
Resigned: 21 June 2001

Director
STARK, John Alexander
Resigned: 21 June 2001
85 years old

Persons With Significant Control

Mr Tim Lowe
Notified on: 5 May 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOURCE (EC) LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 October 2016
This document is being processed and will be available in 5 days.

06 Dec 2016
Registered office address changed from 4 Sussex Mews Tunbridge Wells TN2 5QJ England to No 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR on 6 December 2016
05 Oct 2016
Confirmation statement made on 3 August 2016 with updates
09 May 2016
Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TH1 1YU to 4 Sussex Mews Tunbridge Wells TN2 5QJ on 9 May 2016
01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 63 more events
16 Sep 1991
Registered office changed on 16/09/91 from: 60 auckland road tunbridge wells kent TN1 2HS

11 Jun 1991
Registered office changed on 11/06/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

11 Jun 1991
New director appointed

11 Jun 1991
New secretary appointed;new director appointed

21 May 1991
Incorporation

SOURCE (EC) LIMITED Charges

21 April 1994
Fixed and floating charge
Delivered: 30 April 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1992
Mortgage debenture
Delivered: 21 September 1992
Status: Satisfied on 19 May 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…