CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECHNIQUES FOR CHANGE LIMITED
Company
TECHNIQUES FOR CHANGE
Phone:
+44 (0)1403 864 880
A⁺
rating
KEY FINANCES
Year
2017
Assets
£117.02k
▼ £-37.02k (-24.03 %)
Cash
£64.59k
▲ £3.65k (5.99 %)
Liabilities
£89.82k
▼ £-37.37k (-29.38 %)
Net Worth
£27.2k
▲ £0.35k (1.31 %)
Download Balance Sheet for 2014-2017
REGISTRATION INFO
Check the company
UK
Horsham
Company name
TECHNIQUES FOR CHANGE LIMITED
Company number
04168620
VAT
GB779287167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
techniquesforchange.co.uk
Phones
+44 (0)1403 864 880
01403 864 880
+44 (0)1293 568 818
01293 568 818
Registered Address
BARNFIELD HOUSE PICTS LANE,
COWFOLD,
HORSHAM,
ENGLAND,
RH13 8AT
ECONOMIC ACTIVITIES
85590
Other education n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
16 Dec 2016
Total exemption small company accounts made up to 30 March 2016
01 Dec 2016
Confirmation statement made on 29 October 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 March 2015
CHARGES
13 July 2001
Status
Outstanding
Delivered
25 July 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 July 2001
Status
Satisfied on 2 August 2011
Delivered
21 July 2001
Persons entitled
Beaufort Group PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
TECHNIQUE RESOLUTIONS LIMITED
TECHNIQUES (HOLMFIRTH) LIMITED
TECHNIQUIP LIMITED
TECHNISERVE LIMITED
TECHNISOL LIMITED
TECHNISWAGE LIMITED
Last update 2018
TECHNIQUES FOR CHANGE LIMITED DIRECTORS
Sandra Maria Albon
Acting
PSC
Appointed
27 February 2001
Role
Secretary
Address
Timberham House, Gatwick Airport, West Sussex, RH6 0EY
Name
ALBON, Sandra Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Philip Colin Albon
Acting
PSC
Appointed
27 February 2001
Occupation
Consultant
Role
Director
Age
68
Nationality
British
Address
Timberham House, Gatwick Airport, West Sussex, RH6 0EY
Country Of Residence
United Kingdom
Name
ALBON, Philip Colin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
27 February 2001
Resigned
27 February 2001
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Brian Prytz
Resigned
Appointed
27 February 2001
Resigned
28 July 2006
Occupation
Consultant
Role
Director
Age
71
Nationality
British
Address
9 Mill Hill Close, Shoreham By Sea, West Sussex, BN43 5TP
Name
PRYTZ, Brian
WATERLOW NOMINEES LIMITED
Resigned
Appointed
27 February 2001
Resigned
27 February 2001
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.