GENERAL TECHNICS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4EH

Company number 01572703
Status Active
Incorporation Date 6 July 1981
Company Type Private Limited Company
Address 21 WISES FIRS, READING, RG7 4EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Micro company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GENERAL TECHNICS LIMITED are www.generaltechnics.co.uk, and www.general-technics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. General Technics Limited is a Private Limited Company. The company registration number is 01572703. General Technics Limited has been working since 06 July 1981. The present status of the company is Active. The registered address of General Technics Limited is 21 Wises Firs Reading Rg7 4eh. . HOLDEN, Felicity Ann is a Secretary of the company. HOLDEN, Anthony John is a Director of the company. HOLDEN, Felicity Ann is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors


Director
HOLDEN, Anthony John

76 years old

Director
HOLDEN, Felicity Ann

71 years old

Persons With Significant Control

Mr Anthony John Holden
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Felicity Ann Holden
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENERAL TECHNICS LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

30 Sep 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2

...
... and 67 more events
30 Mar 1989
Return made up to 31/07/88; full list of members

08 Dec 1988
Full accounts made up to 31 July 1987

24 Aug 1987
Full accounts made up to 31 July 1986

24 Aug 1987
Return made up to 31/07/87; full list of members

05 Mar 1987
Annual return made up to 31/12/86

GENERAL TECHNICS LIMITED Charges

30 November 2001
Aircraft mortgage
Delivered: 13 December 2001
Status: Satisfied on 5 March 2003
Persons entitled: Close Brothers Limited
Description: Douglas dc-3C registration g-dakk serial number 9798.
17 June 1986
Legal charge
Delivered: 26 June 1986
Status: Satisfied on 28 November 2001
Persons entitled: Commercial Credit Services LTD
Description: F/H property k/a unit 14, bannside station fields ind est…
13 December 1985
Mortgage debenture
Delivered: 31 December 1985
Status: Satisfied on 28 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…