T F S (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4AP

Company number 02454157
Status Active
Incorporation Date 20 December 1989
Company Type Private Limited Company
Address BREADSALL ISLAND, ALFRETON ROAD, DERBY, DERBYSHIRE, DE21 4AP
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 100 . The most likely internet sites of T F S (DERBY) LIMITED are www.tfsderby.co.uk, and www.t-f-s-derby.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-five years and ten months. The distance to to Duffield Rail Station is 2.9 miles; to Peartree Rail Station is 3.5 miles; to Langley Mill Rail Station is 7.3 miles; to Willington Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T F S Derby Limited is a Private Limited Company. The company registration number is 02454157. T F S Derby Limited has been working since 20 December 1989. The present status of the company is Active. The registered address of T F S Derby Limited is Breadsall Island Alfreton Road Derby Derbyshire De21 4ap. The company`s financial liabilities are £42.32k. It is £-56.68k against last year. The cash in hand is £0.17k. It is £-5.67k against last year. And the total assets are £2044.26k, which is £-169.56k against last year. PEARSON, Louise Kathryn is a Secretary of the company. PEARSON, David Royce is a Director of the company. PEARSON, Timothy John is a Director of the company. Secretary PITHER, Elizabeth Catherine has been resigned. Secretary WATKINS, Elizabeth Catherine has been resigned. Secretary WHITEHALL, Sandra has been resigned. Director HEAP, Robert Eric has been resigned. Director PITHER, Edward William has been resigned. Director WASHINGTON, Andrew has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


t f s (derby) Key Finiance

LIABILITIES £42.32k
-58%
CASH £0.17k
-98%
TOTAL ASSETS £2044.26k
-8%
All Financial Figures

Current Directors

Secretary
PEARSON, Louise Kathryn
Appointed Date: 12 September 2005

Director
PEARSON, David Royce
Appointed Date: 01 April 1996
60 years old

Director
PEARSON, Timothy John
Appointed Date: 05 November 2012
51 years old

Resigned Directors

Secretary
PITHER, Elizabeth Catherine
Resigned: 12 September 2005
Appointed Date: 12 August 1992

Secretary
WATKINS, Elizabeth Catherine
Resigned: 11 August 1992
Appointed Date: 12 August 1992

Secretary
WHITEHALL, Sandra
Resigned: 30 November 1995

Director
HEAP, Robert Eric
Resigned: 28 February 2010
Appointed Date: 01 October 2002
72 years old

Director
PITHER, Edward William
Resigned: 12 August 2005
74 years old

Director
WASHINGTON, Andrew
Resigned: 30 September 2002
Appointed Date: 01 April 1996
67 years old

Persons With Significant Control

Pride International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T F S (DERBY) LIMITED Events

28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

10 Dec 2015
Secretary's details changed for Louise Kathryn Pearson on 7 August 2015
10 Dec 2015
Director's details changed for Mr David Royce Pearson on 7 August 2015
...
... and 94 more events
21 Mar 1990
Secretary resigned;new secretary appointed

21 Mar 1990
Director resigned;new director appointed

16 Mar 1990
Company name changed fileluck LIMITED\certificate issued on 19/03/90

13 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1989
Incorporation

T F S (DERBY) LIMITED Charges

27 April 2007
Mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Apartment 27 halcyon 65-71 ashbourne road derby. Together…
12 September 2005
Debenture
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 26 October 2015
Persons entitled: Edward William Pither and Elizabeth Catherine Pither
Description: All the property assets and undertaking.
10 October 2002
Fixed charge supplemental to a debenture dated 4 february 2002 issued by the company
Delivered: 25 October 2002
Status: Satisfied on 25 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
4 February 2002
Debenture
Delivered: 11 February 2002
Status: Satisfied on 25 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
All assets debenture
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
28 May 1997
Fixed and floating charge
Delivered: 30 May 1997
Status: Satisfied on 22 September 2005
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: A first fixed charge on all book and other debts as are not…
25 April 1995
Single debenture
Delivered: 1 May 1995
Status: Satisfied on 22 September 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1994
Debenture
Delivered: 11 April 1994
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…