TEMPLARS PIANOS LIMITED
ROTHLEY STORAGE & TRANSPORT LIMITED UNIVERSAL CONVEYOR CO. LIMITED

Hellopages » Leicestershire » Charnwood » LE7 7LL
Company number 00479239
Status Active
Incorporation Date 8 March 1950
Company Type Private Limited Company
Address 5 WOODGATE, ROTHLEY, LEICESTERSHIRE, LE7 7LL
Home Country United Kingdom
Nature of Business 47591 - Retail sale of musical instruments and scores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 4,000 . The most likely internet sites of TEMPLARS PIANOS LIMITED are www.templarspianos.co.uk, and www.templars-pianos.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eleven months. Templars Pianos Limited is a Private Limited Company. The company registration number is 00479239. Templars Pianos Limited has been working since 08 March 1950. The present status of the company is Active. The registered address of Templars Pianos Limited is 5 Woodgate Rothley Leicestershire Le7 7ll. The company`s financial liabilities are £5.2k. It is £0.78k against last year. The cash in hand is £17.73k. It is £4.56k against last year. And the total assets are £43.4k, which is £0.97k against last year. HUTSON, Maurice Arthur is a Secretary of the company. HUTSON, Janet is a Director of the company. HUTSON, Maurice Arthur is a Director of the company. Secretary BROOKES, Howard Maurice has been resigned. Secretary HARRIS, Andrew David has been resigned. Secretary WILKINSON, Simon Paul has been resigned. Director COSGROVE, Barry has been resigned. Director CRAIG, John Egwin has been resigned. Director DOOEY, Hugh Pat has been resigned. Director GADHOK, Harish Chander has been resigned. Director HUNT, Jeffrey James has been resigned. Director HUTSON, Jonathan Peter has been resigned. Director HUTSON, Mark Andrew has been resigned. Director LAVERTY, Martin Anthony has been resigned. Director LLOYD, Jeffrey Duncan has been resigned. Director MCKEOWN, Shay has been resigned. Director PATEL, Bharat Ravjibhai has been resigned. Director SHAW, Trevor James has been resigned. Director WATSON, Hubert John has been resigned. Director WILKINSON, Simon Paul has been resigned. The company operates in "Retail sale of musical instruments and scores".


templars pianos Key Finiance

LIABILITIES £5.2k
+17%
CASH £17.73k
+34%
TOTAL ASSETS £43.4k
+2%
All Financial Figures

Current Directors

Secretary
HUTSON, Maurice Arthur
Appointed Date: 14 December 2009

Director
HUTSON, Janet
Appointed Date: 14 December 2009
88 years old

Director
HUTSON, Maurice Arthur
Appointed Date: 27 March 1998
92 years old

Resigned Directors

Secretary
BROOKES, Howard Maurice
Resigned: 10 May 1996

Secretary
HARRIS, Andrew David
Resigned: 27 March 1998
Appointed Date: 10 May 1996

Secretary
WILKINSON, Simon Paul
Resigned: 14 December 2009
Appointed Date: 27 March 1998

Director
COSGROVE, Barry
Resigned: 27 March 1998
70 years old

Director
CRAIG, John Egwin
Resigned: 27 March 1998
Appointed Date: 26 March 1998
93 years old

Director
DOOEY, Hugh Pat
Resigned: 27 March 1998
70 years old

Director
GADHOK, Harish Chander
Resigned: 31 December 2007
Appointed Date: 06 April 2000
77 years old

Director
HUNT, Jeffrey James
Resigned: 27 March 1998
Appointed Date: 12 April 1993
83 years old

Director
HUTSON, Jonathan Peter
Resigned: 15 September 2015
Appointed Date: 06 April 1998
55 years old

Director
HUTSON, Mark Andrew
Resigned: 14 December 2009
Appointed Date: 06 April 1998
64 years old

Director
LAVERTY, Martin Anthony
Resigned: 12 April 1993
Appointed Date: 28 October 1991
63 years old

Director
LLOYD, Jeffrey Duncan
Resigned: 31 December 2007
Appointed Date: 29 June 1998
78 years old

Director
MCKEOWN, Shay
Resigned: 27 March 1998
72 years old

Director
PATEL, Bharat Ravjibhai
Resigned: 28 January 1999
Appointed Date: 06 April 1998
63 years old

Director
SHAW, Trevor James
Resigned: 30 January 2004
Appointed Date: 06 April 2000
70 years old

Director
WATSON, Hubert John
Resigned: 31 December 1991
68 years old

Director
WILKINSON, Simon Paul
Resigned: 14 December 2009
Appointed Date: 27 March 1998
64 years old

Persons With Significant Control

Canon Street Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPLARS PIANOS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4,000

15 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Termination of appointment of Jonathan Peter Hutson as a director on 15 September 2015
...
... and 107 more events
18 Jun 1987
Director's particulars changed

27 May 1987
Return made up to 12/03/87; full list of members

09 May 1986
Full accounts made up to 31 October 1985

09 May 1986
Return made up to 19/03/86; full list of members

14 Dec 1973
Memorandum and Articles of Association

TEMPLARS PIANOS LIMITED Charges

26 March 1998
Composite debenture
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Irelandas Security Trustee for the Banks ("the Securedparties")
Description: A fixed charge over all the companys f/h and l/h lands…