CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TECHPRO EVENTS LIMITED
Company
TECHPRO EVENTS
Phone:
+44 (0)1827 310 750
A⁺
rating
KEY FINANCES
Year
2015
Assets
£642.03k
▲ £153.24k (31.35 %)
Cash
£434.47k
▲ £198.94k (84.47 %)
Liabilities
£538.24k
▲ £241.84k (81.59 %)
Net Worth
£103.78k
▼ £-88.6k (-46.05 %)
Download Balance Sheet for 2009-2015
REGISTRATION INFO
Check the company
UK
Tamworth
Company name
TECHPRO EVENTS LIMITED
Company number
06140935
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Mar 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
techpro.co.uk
Phones
+44 (0)1827 310 750
01827 310 750
Registered Address
UNIT 10-12 CAVENDISH,
LICHFIELD ROAD INDUSTRIAL ESTATE,
TAMWORTH,
STAFFORDSHIRE,
B79 7XH
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
Instagram
View
LAST EVENTS
20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
20 Mar 2017
Statement of capital following an allotment of shares on 1 June 2016 GBP 300
17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
CHARGES
2 December 2009
Status
Outstanding
Delivered
4 December 2009
Persons entitled
Fwb Properties Limited
Description
Deposit account relating to rent deposit account with…
24 August 2009
Status
Outstanding
Delivered
27 August 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…
17 August 2009
Status
Outstanding
Delivered
26 August 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
9 October 2008
Status
Satisfied on 4 November 2009
Delivered
11 October 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…
7 December 2007
Status
Outstanding
Delivered
22 December 2007
Persons entitled
Jason Harvey Smith
Description
Rent deposit as defined in rent deposit deed.
See Also
TECHPM LIMITED
TECHPRINT SERVICES LIMITED
TECHPURE LTD
TECHQUARTERS LIMITED
TECHRON EQUIPMENT LIMITED
TECHSEC-MEDIA LTD
Last update 2018
TECHPRO EVENTS LIMITED DIRECTORS
Helen Kay Sharratt
Acting
Appointed
01 January 2016
Role
Secretary
Address
Unit 10-12 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH
Name
SHARRATT, Helen Kay
Michael Andrew Foyle
Acting
Appointed
01 December 2015
Occupation
Event Services Director
Role
Director
Age
45
Nationality
British
Address
Unit 10-12 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH
Country Of Residence
England
Name
FOYLE, Michael Andrew
Helen Kay Sharratt
Acting
Appointed
01 December 2015
Occupation
Finance Director
Role
Director
Age
51
Nationality
British
Address
Unit 10-12 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH
Country Of Residence
England
Name
SHARRATT, Helen Kay
Mark Roy Stokes
Acting
Appointed
06 March 2007
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Unit 10-12 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH
Country Of Residence
United Kingdom
Name
STOKES, Mark Roy
Robert Leslie Stokes
Acting
PSC
Appointed
01 March 2008
Occupation
Audio Visual Services
Role
Director
Age
52
Nationality
British
Address
Unit 10-12 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH
Country Of Residence
United Kingdom
Name
STOKES, Robert Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark Roy Stokes
Resigned
PSC
Appointed
06 March 2007
Resigned
01 January 2016
Role
Secretary
Nationality
British
Address
Unit 10-12 Cavendish, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH
Name
STOKES, Mark Roy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Sarah Louise Talbott
Resigned
Appointed
06 March 2007
Resigned
01 December 2008
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
7 Ashby Road, Newbold Coleorton, Leicestershire, LE67 8PB
Name
TALBOTT, Sarah Louise
Trudy Jane Wilde
Resigned
Appointed
01 March 2009
Resigned
26 May 2009
Occupation
Sales Director
Role
Director
Age
57
Nationality
British
Address
177 Jayshaw Avenue, Birmingham, West Midlands, B43 5RX
Name
WILDE, Trudy Jane
REVIEWS
Check The Company
Excellent according to the company’s financial health.