Investech Capital Management Limited CHORLEY


Investech Capital Management started in year 2002 as Private Limited Company with registration number 04519929. The Investech Capital Management company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chorley at Unit 2. Postal code: PR7 1SA. Since Tuesday 20th January 2004 Investech Capital Management Limited is no longer carrying the name Golf Network Systems.

The company has one director. Leslie T., appointed on 12 December 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Investech Capital Management Limited Address / Contact

Office Address Unit 2
Office Address2 Bengal Street
Town Chorley
Post code PR7 1SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04519929
Date of Incorporation Wed, 28th Aug 2002
Industry Activities of financial services holding companies
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Leslie T.

Position: Director

Appointed: 12 December 2016

Benjamin T.

Position: Director

Appointed: 26 January 2016

Resigned: 12 December 2016

Leslie T.

Position: Director

Appointed: 12 October 2013

Resigned: 01 February 2016

Frank S.

Position: Director

Appointed: 22 January 2010

Resigned: 11 October 2013

Leslie T.

Position: Secretary

Appointed: 01 August 2003

Resigned: 17 October 2010

Debra B.

Position: Secretary

Appointed: 12 September 2002

Resigned: 01 August 2003

Debra B.

Position: Director

Appointed: 12 September 2002

Resigned: 10 October 2013

Robert G.

Position: Director

Appointed: 12 September 2002

Resigned: 01 August 2003

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2002

Resigned: 12 September 2002

Dcs Nominees Limited

Position: Director

Appointed: 28 August 2002

Resigned: 12 September 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Leslie T. The abovementioned PSC and has 75,01-100% shares.

Leslie T.

Notified on 16 April 2016
Nature of control: 75,01-100% shares

Company previous names

Golf Network Systems January 20, 2004
Fastrack Systems October 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand 18 00320 12847 32171 67154 923
Current Assets1 285 2001 449 0031 448 1281 555 6211 601 9211 533 638
Debtors1 285 2001 431 0001 398 0001 465 3001 487 2501 435 715
Net Assets Liabilities2 960 3003 173 5033 187 1283 283 3213 367 8423 367 842
Property Plant Equipment1 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Total Inventories  30 00043 00043 00043 000
Other
Version Production Software     2 024
Average Number Employees During Period 22222
Creditors184 900135 500121 000132 30094 07925 796
Equity Securities Held   110 000110 000110 000
Fixed Assets1 860 0001 860 0001 860 0001 860 0001 860 0001 860 000
Investments   110 000110 000110 000
Investments Fixed Assets110 000110 000110 000110 000  
Net Current Assets Liabilities1 100 3001 313 5031 327 1281 423 3211 507 8421 507 842
Property Plant Equipment Gross Cost1 750 0001 750 0001 750 0001 750 0001 750 0001 750 000
Total Assets Less Current Liabilities2 960 3003 173 5033 187 1283 283 321  
Trade Creditors Trade Payables   132 30094 07925 796
Trade Debtors Trade Receivables   1 465 3001 487 2501 435 715

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (7 pages)

Company search