Check the

E-TECK LIMITED

Company
E-TECK LIMITED (03300784)

E-TECK

Phone: 0142 082 209
A⁺ rating

KEY FINANCES

Year
2017
Assets
£281.32k ▲ £8.96k (3.29 %)
Cash
£110.11k ▼ £-2.05k (-1.83 %)
Liabilities
£204.33k ▼ £-14.12k (-6.46 %)
Net Worth
£76.99k ▲ £23.08k (42.80 %)

REGISTRATION INFO

Company name
E-TECK LIMITED
Company number
03300784
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jan 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.e-teck.com
Phones
0142 082 209
Registered Address
3 WEYSIDE PARK,
NEWMAN LANE,
ALTON,
HAMPSHIRE,
UNITED KINGDOM,
GU34 2PJ

ECONOMIC ACTIVITIES

47410
Retail sale of computers, peripheral units and software in specialised stores
70229
Management consultancy activities other than financial management

LAST EVENTS

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
24 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1,014

See Also


Last update 2018

E-TECK LIMITED DIRECTORS

Deborah Mary Morgan

  Acting PSC
Appointed
10 January 1997
Role
Secretary
Address
Greenfields Hollycombe Close, Liphook, Hampshire, GU30 7HR
Name
MORGAN, Deborah Mary
Notified On
1 July 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Andrew Edward Morgan

  Acting PSC
Appointed
10 January 1997
Occupation
Marketing
Role
Director
Age
65
Nationality
British
Address
Greenfields, Hollycombe Close, Liphook, GU30 7HR
Country Of Residence
England
Name
MORGAN, Andrew Edward
Notified On
1 July 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Deborah Mary Morgan

  Acting
Appointed
05 July 2005
Occupation
Secretary
Role
Director
Age
63
Nationality
British
Address
Greenfields 8 Hollycombe Close, Liphook, Hampshire, GU30 7HR
Country Of Residence
England
Name
MORGAN, Deborah Mary

Irene Lesley Harrison

  Resigned
Appointed
10 January 1997
Resigned
10 January 1997
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
10 January 1997
Resigned
10 January 1997
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.