Check the

TECH COMPLIANCE LIMITED

Company
TECH COMPLIANCE LIMITED (03844952)

TECH COMPLIANCE

Phone: 08455 194 299
B⁺ rating

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

Company name
TECH COMPLIANCE LIMITED
Company number
03844952
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Sep 1999
Age - 25 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
70
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
59
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
55
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.