Econotech Limited (registration number 01976186) is a private limited company started on 1986-01-10 originating in United Kingdom. The company is located at First Floor Ridgeland House, 15 Carfax, Horsham RH12 1DY. Econotech Limited operates Standard Industrial Classification: 26110 - "manufacture of electronic components".

Company details

Name Econotech Limited
Number 01976186
Date of Incorporation: January 10, 1986
End of financial year: 31 March
Address: First Floor Ridgeland House, 15 Carfax, Horsham, RH12 1DY
SIC code: 26110 - Manufacture of electronic components

When it comes to the 3 directors that can be found in the above-mentioned business, we can name: Edward W. (in the company from 12 September 2019), Alistair T. (appointment date: 07 April 1997), Richard T. (appointed on 31 December 1993). 1 secretary is present as well: Janet T. (appointed on 11 June 2009). The official register reports 2 persons of significant control, namely: Richard T. owns 1/2 or less of shares, 1/2 or less of voting rights, Janet T. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-03-31
Current Assets 1,225,737 828,662 738,473 795,329 594,428 374,555 707,915 988,557 1,095,665 1,620,803 1,054,982 1,409,801 1,446,399
Number Shares Allotted - 10,000 10,000 10,000 10,000 10,000 - - - - - - -
Shareholder Funds 422,467 404,603 462,151 394,808 301,226 41,582 - - - - - - -
Tangible Fixed Assets 130,194 103,666 71,390 33,941 2,397 5,444 - - - - - - -
Total Assets Less Current Liabilities 507,711 474,455 488,891 423,248 302,886 43,242 127,715 479,086 377,752 387,269 66,422 436,777 288,884

People with significant control

Richard T.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Janet T.
6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Gazette Miscellaneous Mortgage Officers Resolution
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, July 2023 | accounts
Free Download (10 pages)