ABOUT TECH COMPLIANCE LIMITED
With rising fuel costs and increased emphasis on reducing carbon footprint, Tech Asset Management can provide tried and tested renewable heating solutions for the end user.
Collectively, we are specialists in testing and inspections of all types of electrical installations and can offer a wide range of solutions for compliance with British Standards, IET Regulations and UK Legislation.
We work with industry leaders to provide effective and proven reductions in electricity consumption, and a range of customised power quality tests, surveys and solutions.
: Unit 19d, Chasewater Heaths Business Park Cobbett Road, Burntwood WS7 3GL
0845 5194 299 (Calls cost 7p per minute plus your phone company’s access charge)
KEY FINANCES
Year
2017
Assets
£624.9k
▲ £328.93k (111.14 %)
Cash
£10.38k
▲ £6.7k (182.35 %)
Liabilities
£638.34k
▲ £394.23k (161.50 %)
Net Worth
£-13.45k
▼ £-65.3k (-125.93 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Maidstone
- Company name
- TECH COMPLIANCE LIMITED
- Company number
- 03844952
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Sep 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- techassetmanagement.co.uk
- Phones
-
08455 194 299
- Registered Address
- THE CARRIAGE HOUSE,
MILL STREET,
MAIDSTONE,
KENT,
ME15 6YE
ECONOMIC ACTIVITIES
- 43210
- Electrical installation
LAST EVENTS
- 10 Apr 2017
- Confirmation statement made on 10 April 2017 with updates
- 10 Apr 2017
- Confirmation statement made on 7 April 2017 with updates
- 07 Apr 2017
- Confirmation statement made on 6 April 2017 with updates
CHARGES
-
14 February 2017
- Status
- Outstanding
- Delivered
- 28 February 2017
-
Persons entitled
- Close Brothers Limited (The "Security Trustee")
- Description
- Contains fixed charge…
-
22 May 2012
- Status
- Outstanding
- Delivered
- 23 May 2012
-
Persons entitled
- Bibby Financial Services LTD (As Security Trustee)
- Description
- Fixed and floating charge over the undertaking and all…
-
23 August 2000
- Status
- Satisfied
on 19 July 2001
- Delivered
- 24 August 2000
-
Persons entitled
- Rdm Factors Limited
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
TECH COMPLIANCE LIMITED DIRECTORS
Leonard Steven James Hook
Acting
- Appointed
- 20 September 2001
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Unit 14, 2m Trade Park, Beddow Way Aylesford, Maidstone, Kent, United Kingdom, ME20 7BT
- Country Of Residence
- England
- Name
- HOOK, Leonard Steven James
Paul Quinnell
Acting
- Appointed
- 20 September 1999
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 14, 2m Trade Park, Beddow Way Aylesford, Maidstone, Kent, United Kingdom, ME20 7BT
- Country Of Residence
- England
- Name
- QUINNELL, Paul
Leonard Steven James Hook
Resigned
- Appointed
- 20 September 1999
- Resigned
- 12 February 2009
- Role
- Secretary
- Address
- 7 Phoenix Drive, Wateringbury, Maidstone, Kent, ME18 5DR
- Name
- HOOK, Leonard Steven James
Doreen May
Resigned
- Appointed
- 20 September 1999
- Resigned
- 20 September 1999
- Role
- Secretary
- Address
- Woodley, Larks Field, Hartley, Longfield, Kent, DA3 7EJ
- Name
- MAY, Doreen
ONLY SOLUTIONS COMPANY MANAGEMENT LTD
Resigned
PSC
- Appointed
- 12 February 2009
- Resigned
- 03 February 2012
- Role
- Secretary
- Address
- The Oast, 62 Bell Road, Sittingbourne, Kent, England, ME10 4HE
- Name
- ONLY SOLUTIONS COMPANY MANAGEMENT LTD
- Notified On
- 1 April 2017
- Nature Of Control
- Ownership of shares – 75% or more
Desree Adams
Resigned
- Appointed
- 20 September 1999
- Resigned
- 20 September 1999
- Occupation
- Administrator
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 51 Abbey Road, Gravesend, Kent, DA12 1RG
- Name
- ADAMS, Desree
REVIEWS
Check The Company
Very good according to the company’s financial health.