TETTIX TURBO LIMITED
BELTON ROAD WEST EXTENSION

Hellopages » Leicestershire » Charnwood » LE11 5XR

Company number 01153016
Status Active
Incorporation Date 20 December 1973
Company Type Private Limited Company
Address T/A T.T. AUTOMOTIVE UNIT 6,, ROYAL WAY, BELTON ROAD WEST EXTENSION, LOUGHBOROUGH,LEICS, LE11 5XR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of TETTIX TURBO LIMITED are www.tettixturbo.co.uk, and www.tettix-turbo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Sileby Rail Station is 5.5 miles; to East Midlands Parkway Rail Station is 6.1 miles; to Syston Rail Station is 8.1 miles; to Leicester Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tettix Turbo Limited is a Private Limited Company. The company registration number is 01153016. Tettix Turbo Limited has been working since 20 December 1973. The present status of the company is Active. The registered address of Tettix Turbo Limited is T A T T Automotive Unit 6 Royal Way Belton Road West Extension Loughborough Leics Le11 5xr. . HAMMOND, Neil John is a Secretary of the company. FRIEND, Dennis Edwin is a Director of the company. FRIEND, Jennifer Elizabeth is a Director of the company. HAMMOND, June Margaret is a Director of the company. HAMMOND, Neil John is a Director of the company. PAXMAN, Christopher is a Director of the company. RUSSELL, Raymond Arthur is a Director of the company. Director ESWORTHY, Anne Denise has been resigned. Director FAIRCLOUGH, David Paul, Dr has been resigned. Director SINCLAIR, Barry has been resigned. Director SPICER, David Francis has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
FRIEND, Dennis Edwin
Appointed Date: 26 October 1992
79 years old

Director
FRIEND, Jennifer Elizabeth
Appointed Date: 02 January 2008
82 years old

Director
HAMMOND, June Margaret
Appointed Date: 02 January 2008
80 years old

Director
HAMMOND, Neil John

81 years old

Director
PAXMAN, Christopher
Appointed Date: 01 September 2009
65 years old

Director
RUSSELL, Raymond Arthur
Appointed Date: 01 January 2008
70 years old

Resigned Directors

Director
ESWORTHY, Anne Denise
Resigned: 21 August 2015
Appointed Date: 01 January 2008
70 years old

Director
FAIRCLOUGH, David Paul, Dr
Resigned: 03 March 1993
71 years old

Director
SINCLAIR, Barry
Resigned: 30 July 2010
Appointed Date: 01 January 1997
75 years old

Director
SPICER, David Francis
Resigned: 29 December 1995
88 years old

TETTIX TURBO LIMITED Events

30 Aug 2016
Change of share class name or designation
30 Aug 2016
Statement of company's objects
30 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jun 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,111

...
... and 101 more events
10 Nov 1986
Particulars of mortgage/charge

04 Jun 1986
Annual return made up to 28/08/85

09 May 1983
Accounts made up to 30 April 1982
26 Jan 1978
Company name changed\certificate issued on 26/01/78
20 Dec 1973
Incorporation

TETTIX TURBO LIMITED Charges

29 September 2003
Loan agreement
Delivered: 2 October 2003
Status: Satisfied on 12 December 2014
Persons entitled: Neil John Hammond, Dennis Edwin Friend, Barry Sinclair and I.P.M. Trustees Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 1996
Legal charge
Delivered: 1 March 1996
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a unit 6 royal way off belton road loughborough…
12 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H workshop and premises no 1A beeches road loughborough…
13 July 1990
Debenture
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1986
Fixed and floating charge
Delivered: 10 November 1986
Status: Satisfied on 17 July 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…