TTS NETWORKS LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 0EF

Company number 03759465
Status Active
Incorporation Date 26 April 1999
Company Type Private Limited Company
Address UNIT 5 MARRTREE BUSINESS PARK RYEFIELD WAY, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0EF
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 75,002 . The most likely internet sites of TTS NETWORKS LIMITED are www.ttsnetworks.co.uk, and www.tts-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Crossflatts Rail Station is 5 miles; to Skipton Rail Station is 5.1 miles; to Ben Rhydding Rail Station is 5.7 miles; to Bingley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tts Networks Limited is a Private Limited Company. The company registration number is 03759465. Tts Networks Limited has been working since 26 April 1999. The present status of the company is Active. The registered address of Tts Networks Limited is Unit 5 Marrtree Business Park Ryefield Way Silsden Keighley West Yorkshire Bd20 0ef. The company`s financial liabilities are £21.45k. It is £-24.46k against last year. The cash in hand is £0.38k. It is £-10.11k against last year. And the total assets are £142.89k, which is £-42.58k against last year. THORNLEY, Susan Elizabeth is a Secretary of the company. THORNLEY, Alan John is a Director of the company. THORNLEY, Susan Elizabeth is a Director of the company. Secretary THORNLEY, Susan Elizabeth has been resigned. Secretary WHITAKER, Deborah Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILROY, John Elliot has been resigned. Director WHITAKER, Deborah Ann has been resigned. The company operates in "Business and domestic software development".


tts networks Key Finiance

LIABILITIES £21.45k
-54%
CASH £0.38k
-97%
TOTAL ASSETS £142.89k
-23%
All Financial Figures

Current Directors

Secretary
THORNLEY, Susan Elizabeth
Appointed Date: 21 December 2005

Director
THORNLEY, Alan John
Appointed Date: 26 April 1999
72 years old

Director
THORNLEY, Susan Elizabeth
Appointed Date: 26 April 1999
65 years old

Resigned Directors

Secretary
THORNLEY, Susan Elizabeth
Resigned: 31 January 2005
Appointed Date: 26 April 1999

Secretary
WHITAKER, Deborah Ann
Resigned: 21 December 2005
Appointed Date: 31 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1999
Appointed Date: 26 April 1999

Director
GILROY, John Elliot
Resigned: 31 March 2006
Appointed Date: 01 September 2002
78 years old

Director
WHITAKER, Deborah Ann
Resigned: 10 August 2005
Appointed Date: 31 January 2005
58 years old

Persons With Significant Control

Mrs Susan Elizabeth Thornley
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan John Thornley
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TTS NETWORKS LIMITED Events

28 Oct 2016
Confirmation statement made on 8 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 75,002

09 Oct 2014
Total exemption small company accounts made up to 31 July 2014
09 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 75,002

...
... and 64 more events
03 Jun 2000
Particulars of mortgage/charge
22 May 2000
Return made up to 26/04/00; full list of members
16 Feb 2000
Particulars of mortgage/charge
27 Apr 1999
Secretary resigned
26 Apr 1999
Incorporation

TTS NETWORKS LIMITED Charges

30 June 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Cattles Invoice Finance Limited
Description: By way of first fixed charge all specified debts and other…
22 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 25 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2000
Fixed charge and floating charge
Delivered: 3 June 2000
Status: Satisfied on 22 September 2009
Persons entitled: Lombard Natwest Factors Limited
Description: By way of fixed equitable charge any debt together with its…
7 February 2000
Mortgage debenture
Delivered: 16 February 2000
Status: Satisfied on 11 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…