T.A. (U.K.) LTD
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 02507234
Status Active
Incorporation Date 31 May 1990
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 5 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of T.A. (U.K.) LTD are www.tauk.co.uk, and www.t-a-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and five months. T A U K Ltd is a Private Limited Company. The company registration number is 02507234. T A U K Ltd has been working since 31 May 1990. The present status of the company is Active. The registered address of T A U K Ltd is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £75.91k. It is £-41.62k against last year. The cash in hand is £89.38k. It is £55.68k against last year. And the total assets are £372.45k, which is £301.65k against last year. DAVIES, Christopher Maxwell is a Director of the company. Secretary DAVIES, Elizabeth Jane has been resigned. Secretary TANNER, Terence has been resigned. Director VOLCKAERTS, Michel has been resigned. The company operates in "Other business support service activities n.e.c.".


t.a. (u.k.) Key Finiance

LIABILITIES £75.91k
-36%
CASH £89.38k
+165%
TOTAL ASSETS £372.45k
+426%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
DAVIES, Elizabeth Jane
Resigned: 13 November 2007

Secretary
TANNER, Terence
Resigned: 30 May 2012
Appointed Date: 13 November 2007

Director
VOLCKAERTS, Michel
Resigned: 21 December 2004
67 years old

T.A. (U.K.) LTD Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
18 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 5

19 Oct 2015
Total exemption small company accounts made up to 31 July 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 69 more events
25 Sep 1990
Accounting reference date notified as 31/07
17 Aug 1990
Company name changed deltafleet services LIMITED\certificate issued on 20/08/90
15 Aug 1990
Registered office changed on 15/08/90 from: alpha searches & formations 50 old street london EC1V 9AQ
15 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 May 1990
Incorporation

T.A. (U.K.) LTD Charges

2 July 2002
Charge of deposit
Delivered: 6 July 2002
Status: Satisfied on 26 July 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 December 1993
Mortgage debenture
Delivered: 24 December 1993
Status: Satisfied on 26 July 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 November 1993
Charge over credit balances
Delivered: 11 November 1993
Status: Satisfied on 26 July 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £61,000 together with interest accrued now or to…