Check the

TINTISHA TECHNOLOGIES (UK) LIMITED

Company
TINTISHA TECHNOLOGIES (UK) LIMITED (04217038)

TINTISHA TECHNOLOGIES (UK)

Phone: +44 (0)1455 289 189
A⁺ rating

ABOUT TINTISHA TECHNOLOGIES (UK) LIMITED

Of course, we are also happy to accept orders by phone or fax.

We are delighted to support Gram Vikas - an award winning sustainable village development project in Orissa, India. Visit them online:

To help us reduce spam emails, could you copy the characters (respecting upper/lower case) from the image.

KEY FINANCES

Year
2017
Assets
£154.73k ▲ £36.29k (30.65 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£72.62k ▲ £28.29k (63.84 %)
Net Worth
£82.11k ▲ £8k (10.79 %)

REGISTRATION INFO

Company name
TINTISHA TECHNOLOGIES (UK) LIMITED
Company number
04217038
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.softjuice.co.uk
Phones
+44 (0)1455 289 189
+44 (0)1455 284 990
01455 289 189
01455 284 990
Registered Address
PARK HOUSE,
37 CLARENCE STREET,
LEICESTER,
LEICESTERSHIRE,
LE1 3RW

ECONOMIC ACTIVITIES

58290
Other software publishing
62020
Information technology consultancy activities
85310
General secondary education
85320
Technical and vocational secondary education

LAST EVENTS

08 Feb 2017
Micro company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100
01 Feb 2016
Total exemption small company accounts made up to 31 May 2015

See Also


Last update 2018

TINTISHA TECHNOLOGIES (UK) LIMITED DIRECTORS

Iain Baughan

  Acting
Appointed
09 March 2009
Role
Secretary
Address
28 Westleigh Road, Leicester, Leicestershire, LE3 0HH
Name
BAUGHAN, Iain

Ian Pritchard

  Acting
Appointed
15 May 2001
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
Unit 4, Winston Avenue, Croft, Leicester, Leicestershire, England, LE9 3GQ
Country Of Residence
England
Name
PRITCHARD, Ian

David Nixon

  Resigned
Appointed
15 May 2001
Resigned
08 October 2005
Role
Secretary
Address
Dalby House 4 Church Lane, Frisby On The Wreake, Melton Mowbray, Leicestershire, LE14 2NQ
Name
NIXON, David

Gareth Lewys Price

  Resigned
Appointed
08 October 2005
Resigned
09 March 2009
Role
Secretary
Address
10 Clarefield Road, Leicester, Leicestershire, LE3 6FA
Name
PRICE, Gareth Lewys

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
15 May 2001
Resigned
15 May 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
15 May 2001
Resigned
15 May 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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