Check the

TECMON LIMITED

Company
TECMON LIMITED (04439546)

TECMON

Phone: 01304 362 432
D rating

ABOUT TECMON LIMITED

We are a small family run East Kent business and have been established since 1968, working mainly in

We are constantly investing in training to keep up with an ever changing digital workplace.

We are a small family run East Kent business and have been established since 1968, working mainly in Deal, Dover, Sandwich, Canterbury, Thanet and surrounding villages, building up an impressive and loyal customer base due to our prompt and efficient service at very reasonable rates.

Tecmon Limited trading as Hardy Aerials

Company regisration number: 4439546. Registered office: Charlton House, Dour Street, Dover, Kent CT16 1BL. Director: Mr Jonathan Robson

KEY FINANCES

Year
2016
Assets
£1.7k ▲ £0.19k (12.30 %)
Cash
£0.35k ▼ £-0.06k (-15.53 %)
Liabilities
£9.86k ▲ £4.6k (87.42 %)
Net Worth
£-8.17k ▲ £-4.42k (117.70 %)

REGISTRATION INFO

Company name
TECMON LIMITED
Company number
04439546
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 May 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
hardyaerials.co.uk
Phones
01304 362 432
07789 008 993
Registered Address
CHARLTON HOUSE, DOUR STREET,
DOVER,
KENT,
CT16 1BL

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

17 Feb 2017
Statement of capital following an allotment of shares on 1 February 2017 GBP 2
31 Jan 2017
Total exemption full 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 1

See Also


Last update 2018

TECMON LIMITED DIRECTORS

Lisa Marie Robson

  Acting
Appointed
01 May 2013
Role
Secretary
Address
99 Cowdray Square, Deal, Kent, England, CT14 9EU
Name
ROBSON, Lisa Marie

Jonathan Peter Robson

  Acting
Appointed
01 April 2013
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
99 Cowdray Square, Deal, Kent, England, CT14 9EU
Country Of Residence
England
Name
ROBSON, Jonathan Peter

Jennifer Elizabeth Hardy

  Resigned
Appointed
29 May 2002
Resigned
01 April 2013
Role
Secretary
Address
Broomfield, Hawkshill Road, Walmer Deal, Kent, CT14 7LN
Name
HARDY, Jennifer Elizabeth

CREDITREFORM (SECRETARIES) LIMITED

  Resigned
Appointed
15 May 2002
Resigned
29 May 2002
Role
Nominee Secretary
Address
Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP
Name
CREDITREFORM (SECRETARIES) LIMITED

Joseph Hardy

  Resigned
Appointed
29 May 2002
Resigned
01 April 2013
Occupation
Aerial Engineer
Role
Director
Age
76
Nationality
British
Address
Broomfield, Hawkshill Road, Walmer Deal, Kent, CT14 7LN
Country Of Residence
England
Name
HARDY, Joseph

CREDITREFORM LIMITED

  Resigned
Appointed
15 May 2002
Resigned
29 May 2002
Role
Nominee Director
Address
Ruskin Chambers, 191 Corporation Street, Birmingham, West Midlands, B4 6RP
Name
CREDITREFORM LIMITED

REVIEWS


Check The Company
Not good according to the company’s financial health.