Company number 04671132
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address TECCURA LTD BUILDING WO20 SPUR J TOB 1, UNIVERSITY OF READING, READING, BERKSHIRE, RG6 6AT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Director's details changed for John Phillip Hunt on 19 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TECCURA LIMITED are www.teccura.co.uk, and www.teccura.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-two years and twelve months. Teccura Limited is a Private Limited Company.
The company registration number is 04671132. Teccura Limited has been working since 19 February 2003.
The present status of the company is Active. The registered address of Teccura Limited is Teccura Ltd Building Wo20 Spur J Tob 1 University of Reading Reading Berkshire Rg6 6at. The company`s financial liabilities are £1930.78k. It is £-1852.21k against last year. The cash in hand is £1942.95k. It is £-1781.59k against last year. And the total assets are £2418.12k, which is £-1961.72k against last year. HUNT, John Phillip is a Director of the company. Secretary HOGBEN, Elizabeth Ann has been resigned. Director BEATTIE, Ian James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
teccura Key Finiance
LIABILITIES
£1930.78k
-49%
CASH
£1942.95k
-48%
TOTAL ASSETS
£2418.12k
-45%
All Financial Figures
Current Directors
Resigned Directors
Director
BEATTIE, Ian James
Resigned: 02 November 2015
Appointed Date: 19 February 2003
63 years old
Persons With Significant Control
Mr John Philip Hunt
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – 75% or more
TECCURA LIMITED Events
10 Mar 2017
Confirmation statement made on 19 February 2017 with updates
10 Mar 2017
Director's details changed for John Phillip Hunt on 19 February 2017
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
21 Dec 2015
Cancellation of shares. Statement of capital on 31 October 2015
...
... and 43 more events
18 Apr 2005
Registered office changed on 18/04/05 from: 19 palmer park avenue reading berkshire RG6 1DN
07 Sep 2004
Total exemption full accounts made up to 31 March 2004
12 Aug 2004
Accounting reference date extended from 29/02/04 to 31/03/04
16 Mar 2004
Return made up to 19/02/04; full list of members
19 Feb 2003
Incorporation
2 December 2009
Rent deposit deed
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Sla Property Company Limited
Description: All interest in the account and the deposit balance see…
5 December 2007
Rent deposit deed
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: John Hugh Miller and Claudia Vina Miller
Description: £12,863.00 exclusive of vat and any amount from time to…
1 March 2007
Rent deposit deed
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Arbuthnot Pension Trustees Limited and Michael Hatch
Description: All monies due from time to time standing to the credit of…