TECHCITY LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 7TG

Company number 03283353
Status Active
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address LITTLE GABLES 3 SWANLAND ROAD, NORTH MYMMS, HATFIELD, HERTFORDSHIRE, AL9 7TG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TECHCITY LIMITED are www.techcity.co.uk, and www.techcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Techcity Limited is a Private Limited Company. The company registration number is 03283353. Techcity Limited has been working since 25 November 1996. The present status of the company is Active. The registered address of Techcity Limited is Little Gables 3 Swanland Road North Mymms Hatfield Hertfordshire Al9 7tg. The company`s financial liabilities are £138.46k. It is £35.65k against last year. The cash in hand is £166.15k. It is £45.48k against last year. And the total assets are £175.72k, which is £44.47k against last year. PIROUZI, Sussan is a Director of the company. Secretary PIROUZI, Omid has been resigned. Secretary PIROUZI, Payam has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


techcity Key Finiance

LIABILITIES £138.46k
+34%
CASH £166.15k
+37%
TOTAL ASSETS £175.72k
+33%
All Financial Figures

Current Directors

Director
PIROUZI, Sussan
Appointed Date: 02 December 1996
65 years old

Resigned Directors

Secretary
PIROUZI, Omid
Resigned: 23 July 1999
Appointed Date: 02 December 1996

Secretary
PIROUZI, Payam
Resigned: 01 January 2014
Appointed Date: 23 August 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 25 November 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 02 December 1996
Appointed Date: 25 November 1996

Persons With Significant Control

Mr Omid Pirouzi
Notified on: 25 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TECHCITY LIMITED Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 30 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3

09 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
09 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Dec 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Dec 1996
£ nc 100/1000 03/12/96
25 Nov 1996
Incorporation