Check the

TECMARK LIMITED

Company
TECMARK LIMITED (06473180)

TECMARK

Phone: 01612 664 450
A⁺ rating

KEY FINANCES

Year
2017
Assets
£221.67k ▼ £-207.58k (-48.36 %)
Cash
£0k ▼ £-96.42k (-100.00 %)
Liabilities
£50k ▼ £-358.29k (-87.75 %)
Net Worth
£171.67k ▲ £150.71k (719.19 %)

REGISTRATION INFO

Company name
TECMARK LIMITED
Company number
06473180
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jan 2008
Age - 17 years
Home Country
United Kingdom

CONTACTS

Website
www.tecmark.co.uk
Phones
01612 664 450
Registered Address
111 PICCADILLY,
PICCADILLY,
MANCHESTER,
GREATER MANCHESTER,
M1 2HY

ECONOMIC ACTIVITIES

62012
Business and domestic software development

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

27 Jan 2017
Termination of appointment of Kevin Jones as a director on 26 January 2017
26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

3 February 2012
Status
Outstanding
Delivered
4 February 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

TECMARK LIMITED DIRECTORS

Richard Heyes

  Acting
Appointed
29 September 2008
Occupation
Sales Director
Role
Secretary
Nationality
British
Address
111 Piccadilly, Manchester, Greater Manchester, United Kingdom, M1 2HY
Name
HEYES, Richard

Richard Heyes

  Acting PSC
Appointed
29 September 2008
Occupation
Sales Director
Role
Director
Age
52
Nationality
British
Address
111 Piccadilly, Piccadilly, Manchester, Greater Manchester, United Kingdom, M1 2HY
Country Of Residence
United Kingdom
Name
HEYES, Richard
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Stacey Macnaught

  Acting
Appointed
28 November 2014
Occupation
Search Director
Role
Director
Age
40
Nationality
British
Address
111 Tecmark, 111 Piccadilly, Manchester, England, M1 2HY
Country Of Residence
England
Name
MACNAUGHT, Stacey

Lynn Catherine Jones

  Resigned
Appointed
15 January 2008
Resigned
28 September 2008
Role
Secretary
Address
40 Babylon Lane, Anderton, Chorley, PR6 9NW
Name
JONES, Lynn Catherine

Kevin Jones

  Resigned PSC
Appointed
15 January 2008
Resigned
26 January 2017
Occupation
Company Director
Role
Director
Age
42
Nationality
British
Address
111 Piccadilly, Piccadilly, Manchester, Greater Manchester, United Kingdom, M1 2HY
Country Of Residence
United Kingdom
Name
JONES, Kevin
Notified On
6 April 2016
Nature Of Control
Ownership of voting rights - More than 25% but not more than 50%

Robert William Weatherhead

  Resigned
Appointed
28 November 2014
Resigned
30 November 2015
Occupation
Operations Director
Role
Director
Age
43
Nationality
British
Address
111 Piccadilly, Piccadilly, Manchester, Greater Manchester, M1 2HY
Country Of Residence
England
Name
WEATHERHEAD, Robert William

REVIEWS


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