General information

Name:

Econotech Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 01976186

Incorporation date: 1986-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Econotech was started on Friday 10th January 1986 as a Private Limited Company. This company's office can be reached at Horsham on First Floor Ridgeland House, 15 Carfax. Assuming you need to reach the company by post, its zip code is RH12 1DY. The office registration number for Econotech Limited is 01976186. This company's declared SIC number is 26110 and has the NACE code: Manufacture of electronic components. 2023-03-31 is the last time when the accounts were reported.

As the data suggests, the following company was created 38 years ago and has so far been steered by five directors, and out of them three (Edward W., Alistair T. and Richard T.) are still a part of the company. What is more, the director's responsibilities are regularly helped with by a secretary - Janet T., who was officially appointed by this company in 2009.

Financial data based on annual reports

Company staff

Edward W.

Role: Director

Appointed: 12 September 2019

Latest update: 12 February 2024

Janet T.

Role: Secretary

Appointed: 11 June 2009

Latest update: 12 February 2024

Alistair T.

Role: Director

Appointed: 07 April 1997

Latest update: 12 February 2024

Richard T.

Role: Director

Appointed: 31 December 1993

Latest update: 12 February 2024

People with significant control

Executives who have control over the firm are as follows: Richard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Janet T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Richard T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janet T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 May 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 11 June 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 July 2012
Annual Accounts 7 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 June 2013

Company filings

Filing category

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

Additional Information

HQ address,
2012

Address:

4 Peel House Barttelot Road

Post code:

RH12 1DE

City / Town:

Horsham

HQ address,
2013

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2014

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2013 - 2014

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 26110 : Manufacture of electronic components
38
Company Age

Closest Companies - by postcode