TBKS ARCHITECTURAL IRONMONGERY LTD
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3EH

Company number 03747434
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address 2 ASHMANS YARD, LOCKSBROOK TRADING ESTATE, BATH, AVON, BA1 3EH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TBKS ARCHITECTURAL IRONMONGERY LTD are www.tbksarchitecturalironmongery.co.uk, and www.tbks-architectural-ironmongery.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and six months. Tbks Architectural Ironmongery Ltd is a Private Limited Company. The company registration number is 03747434. Tbks Architectural Ironmongery Ltd has been working since 07 April 1999. The present status of the company is Active. The registered address of Tbks Architectural Ironmongery Ltd is 2 Ashmans Yard Locksbrook Trading Estate Bath Avon Ba1 3eh. The company`s financial liabilities are £179.03k. It is £-1k against last year. The cash in hand is £2.64k. It is £-0.48k against last year. And the total assets are £314.7k, which is £-1.52k against last year. GRATTIDGE, Richard John is a Secretary of the company. GRATTIDGE, Richard John is a Director of the company. SIDDONS, Mark Richard is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary RUSSELL, Julia Elizabeth has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director PENROSE, Dominic Sam has been resigned. Director PENROSE, Samuel Peckover has been resigned. Director RUSSELL, Julia Elizabeth has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


tbks architectural ironmongery Key Finiance

LIABILITIES £179.03k
-1%
CASH £2.64k
-16%
TOTAL ASSETS £314.7k
-1%
All Financial Figures

Current Directors

Secretary
GRATTIDGE, Richard John
Appointed Date: 01 August 2004

Director
GRATTIDGE, Richard John
Appointed Date: 01 July 1999
60 years old

Director
SIDDONS, Mark Richard
Appointed Date: 01 May 2012
62 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Secretary
RUSSELL, Julia Elizabeth
Resigned: 23 March 2004
Appointed Date: 07 April 1999

Nominee Director
CREDITREFORM LIMITED
Resigned: 07 April 1999
Appointed Date: 07 April 1999

Director
PENROSE, Dominic Sam
Resigned: 21 June 2010
Appointed Date: 01 July 1999
63 years old

Director
PENROSE, Samuel Peckover
Resigned: 01 November 2002
Appointed Date: 07 April 1999
92 years old

Director
RUSSELL, Julia Elizabeth
Resigned: 23 March 2004
Appointed Date: 01 January 2003
93 years old

Persons With Significant Control

Mr Richard John Grattidge
Notified on: 6 April 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Siddons
Notified on: 6 April 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shelley Anne Grattidge
Notified on: 6 April 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TBKS ARCHITECTURAL IRONMONGERY LTD Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
05 Apr 2017
Total exemption small company accounts made up to 31 July 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 830

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
12 Apr 1999
Director resigned
12 Apr 1999
New director appointed
12 Apr 1999
New secretary appointed
12 Apr 1999
Registered office changed on 12/04/99 from: windsor house temple row birmingham B2 5JX
07 Apr 1999
Incorporation

TBKS ARCHITECTURAL IRONMONGERY LTD Charges

21 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied on 12 June 2010
Persons entitled: Samuel Peckover Penrose
Description: Fixed and floating charges over the undertaking and all…