T.D.F. CONTRACTORS (SIDCUP) LIMITED
KENT

Hellopages » Greater London » Bromley » BR7 5EP

Company number 02170650
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address 4 DUGGAN DRIVE, CHISLEHURST, KENT, BR7 5EP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 100 ; Change of share class name or designation. The most likely internet sites of T.D.F. CONTRACTORS (SIDCUP) LIMITED are www.tdfcontractorssidcup.co.uk, and www.t-d-f-contractors-sidcup.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. T D F Contractors Sidcup Limited is a Private Limited Company. The company registration number is 02170650. T D F Contractors Sidcup Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of T D F Contractors Sidcup Limited is 4 Duggan Drive Chislehurst Kent Br7 5ep. . FLETCHER, Diana Jean is a Secretary of the company. FLETCHER, Diana Jean is a Director of the company. FLETCHER, Terry Dalton is a Director of the company. The company operates in "Other construction installation".


Current Directors


Director
FLETCHER, Diana Jean

68 years old

Director

T.D.F. CONTRACTORS (SIDCUP) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 28 February 2016
22 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100

14 Jul 2016
Change of share class name or designation
23 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

...
... and 66 more events
27 Oct 1987
Wd 16/10/87 ad 09/10/87--------- £ si 98@1=98 £ ic 2/100

22 Oct 1987
Accounting reference date notified as 28/02

14 Oct 1987
Registered office changed on 14/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

14 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Sep 1987
Incorporation

T.D.F. CONTRACTORS (SIDCUP) LIMITED Charges

14 November 2014
Charge code 0217 0650 0005
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81 wood ride petts wood orpington kent…
28 March 2014
Charge code 0217 0650 0004
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 115 northcote road sidcup kent…
23 January 2013
Mortgage deed
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 65 sydney road sidcup kent t/no SGL297386…
17 December 2012
Debenture deed
Delivered: 19 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 1997
Mortgage
Delivered: 6 September 1997
Status: Satisfied on 15 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/H known as plot 6 fronting piermont place and backing 24…