TITE FIX LIMITED
KEIGHLEY TITE SIX LIMITED GWECO 246 LIMITED

Hellopages » West Yorkshire » Bradford » BD21 4EG

Company number 05279435
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address HARCLO ROAD, AIREWORTH ROAD, KEIGHLEY, WEST YORKSHIRE, BD21 4EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of TITE FIX LIMITED are www.titefix.co.uk, and www.tite-fix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Crossflatts Rail Station is 2.9 miles; to Bingley Rail Station is 3.4 miles; to Ben Rhydding Rail Station is 6.4 miles; to Skipton Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tite Fix Limited is a Private Limited Company. The company registration number is 05279435. Tite Fix Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Tite Fix Limited is Harclo Road Aireworth Road Keighley West Yorkshire Bd21 4eg. . HOLLOWAY, Stuart James is a Secretary of the company. APERGHIS, John Paul is a Director of the company. HUTCHINSON, Richard Mark is a Director of the company. WILKINSON, Michael is a Director of the company. Secretary BROOK, Andrew Stuart has been resigned. Secretary FOSTER, Mark Hardwick has been resigned. Secretary LATHAM, Gregg John has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOLLOWAY, Stuart James
Appointed Date: 01 August 2015

Director
APERGHIS, John Paul
Appointed Date: 03 November 2015
52 years old

Director
HUTCHINSON, Richard Mark
Appointed Date: 16 December 2004
64 years old

Director
WILKINSON, Michael
Appointed Date: 16 December 2004
71 years old

Resigned Directors

Secretary
BROOK, Andrew Stuart
Resigned: 31 August 2014
Appointed Date: 31 December 2005

Secretary
FOSTER, Mark Hardwick
Resigned: 31 December 2005
Appointed Date: 16 December 2004

Secretary
LATHAM, Gregg John
Resigned: 31 July 2015
Appointed Date: 01 September 2014

Secretary
GWECO SECRETARIES LIMITED
Resigned: 16 December 2004
Appointed Date: 08 November 2004

Director
GWECO DIRECTORS LIMITED
Resigned: 16 December 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Heathfield Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TITE FIX LIMITED Events

17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

07 Dec 2015
Appointment of Mr John Paul Aperghis as a director on 3 November 2015
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 42 more events
21 Dec 2004
Memorandum and Articles of Association
20 Dec 2004
Memorandum and Articles of Association
14 Dec 2004
Company name changed tite six LIMITED\certificate issued on 14/12/04
10 Dec 2004
Company name changed gweco 246 LIMITED\certificate issued on 10/12/04
08 Nov 2004
Incorporation

TITE FIX LIMITED Charges

31 August 2011
Debenture
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2008
Omnibus guarantee and set-off agreement
Delivered: 11 July 2008
Status: Satisfied on 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
7 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 2 November 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…