Company Information for TICKERTECH LIMITED
BAINES AND CO, 46 ROLLE STREET, EXMOUTH, DEVON, EX8 2SQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TICKERTECH LIMITED | |
Legal Registered Office | |
BAINES AND CO 46 ROLLE STREET EXMOUTH DEVON EX8 2SQ Other companies in EX8 | |
Company Number | 06442787 | |
---|---|---|
Company ID Number | 06442787 | |
Date formed | 2007-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 03/12/2015 | |
Return next due | 31/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-06 16:25:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN BERRISFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE ALDRIDGE |
Company Secretary | ||
ABERGAN REED NOMINEES LTD |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BERRISFORD / 18/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BERRISFORD / 18/07/2017 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BERRISFORD / 14/12/2015 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE ALDRIDGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BERRISFORD / 02/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM FLAT 2 19 ALBION HILL EXMOUTH DEVON EX8 1JS | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BERRISFORD / 03/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 19B ALBION HILL EXMOUTH DEVON EX8 1JS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LYNNE ALDRIDGE / 24/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERRISFORD / 24/06/2009 | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
Creditors Due Within One Year | 2012-12-31 | £ 15,255 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 15,618 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TICKERTECH LIMITED
Cash Bank In Hand | 2012-12-31 | £ 8,451 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 9,042 |
Current Assets | 2012-12-31 | £ 13,492 |
Current Assets | 2011-12-31 | £ 12,526 |
Debtors | 2012-12-31 | £ 5,041 |
Debtors | 2011-12-31 | £ 3,484 |
Tangible Fixed Assets | 2012-12-31 | £ 2,458 |
Tangible Fixed Assets | 2011-12-31 | £ 3,888 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as TICKERTECH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |