T.C.H.S. PROPERTIES LIMITED
LLANGOLLEN TOWN & COUNTRY HEATING SUPPLY COMPANY LIMITED

Hellopages » Denbighshire » Denbighshire » LL20 8TF

Company number 04294106
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address DINBREN HOUSE, DINBREN ROAD, LLANGOLLEN, DENBIGHSHIRE, LL20 8TF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T.C.H.S. PROPERTIES LIMITED are www.tchsproperties.co.uk, and www.t-c-h-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Gobowen Rail Station is 8 miles; to Cefn-y-Bedd Rail Station is 10.4 miles; to Caergwrle Rail Station is 10.9 miles; to Hope (Flintshire) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T C H S Properties Limited is a Private Limited Company. The company registration number is 04294106. T C H S Properties Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of T C H S Properties Limited is Dinbren House Dinbren Road Llangollen Denbighshire Ll20 8tf. . SAUNDERS, Sharon is a Secretary of the company. SAUNDERS, John Anthony is a Director of the company. Secretary BOWEN-JONES, Winifred Amelia has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROBERTS, Arthur Graham has been resigned. Director ROBERTS, John Llewellyn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAUNDERS, Sharon
Appointed Date: 21 May 2015

Director
SAUNDERS, John Anthony
Appointed Date: 26 September 2001
62 years old

Resigned Directors

Secretary
BOWEN-JONES, Winifred Amelia
Resigned: 21 May 2015
Appointed Date: 26 September 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Director
ROBERTS, Arthur Graham
Resigned: 31 December 2006
Appointed Date: 01 July 2003
60 years old

Director
ROBERTS, John Llewellyn
Resigned: 31 December 2006
Appointed Date: 01 July 2003
78 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Mr John Anthony Saunders
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

T.C.H.S. PROPERTIES LIMITED Events

13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000

18 Sep 2015
Registration of charge 042941060007, created on 16 September 2015
...
... and 49 more events
20 Nov 2001
New director appointed
20 Nov 2001
New secretary appointed
20 Nov 2001
Director resigned
20 Nov 2001
Secretary resigned
26 Sep 2001
Incorporation

T.C.H.S. PROPERTIES LIMITED Charges

16 September 2015
Charge code 0429 4106 0007
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as smithy…
16 September 2015
Charge code 0429 4106 0006
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
1 July 2003
Legal mortgage
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a smithy service station whitehurst…
1 July 2003
Legal mortgage
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a plaskynaston cefn mawr wrexham f/H. With…
1 July 2003
Legal mortgage
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H smithy cottage, whitehurst, chirk, wrexham t/no…
13 May 2003
Fixed charge on purchased debts which fail to vest
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
19 July 2002
Debenture
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…