THIRD CENTURY LIMITED
ENFIELD R F P CONTRACTING LIMITED

Hellopages » Greater London » Enfield » EN2 6NF

Company number 06790592
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of THIRD CENTURY LIMITED are www.thirdcentury.co.uk, and www.third-century.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Third Century Limited is a Private Limited Company. The company registration number is 06790592. Third Century Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Third Century Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. The company`s financial liabilities are £6.49k. It is £2.08k against last year. The cash in hand is £5.45k. It is £2.42k against last year. And the total assets are £16.84k, which is £3.33k against last year. FUSSELL, Sherilyn is a Secretary of the company. FUSSELL, Christopher is a Director of the company. Secretary CHAPMAN, Corinne Jeannette has been resigned. Secretary CHAPMAN, Corinne Jeannette has been resigned. Director COLLINS, Graham Mark has been resigned. Director COLLINS, Luke has been resigned. Director COOMBER, Christopher John has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Electrical installation".


third century Key Finiance

LIABILITIES £6.49k
+46%
CASH £5.45k
+79%
TOTAL ASSETS £16.84k
+24%
All Financial Figures

Current Directors

Secretary
FUSSELL, Sherilyn
Appointed Date: 28 May 2013

Director
FUSSELL, Christopher
Appointed Date: 22 February 2012
67 years old

Resigned Directors

Secretary
CHAPMAN, Corinne Jeannette
Resigned: 31 January 2013
Appointed Date: 22 February 2012

Secretary
CHAPMAN, Corinne Jeannette
Resigned: 01 March 2009
Appointed Date: 14 January 2009

Director
COLLINS, Graham Mark
Resigned: 04 November 2013
Appointed Date: 11 January 2011
73 years old

Director
COLLINS, Luke
Resigned: 28 February 2013
Appointed Date: 14 January 2009
43 years old

Director
COOMBER, Christopher John
Resigned: 22 February 2012
Appointed Date: 22 April 2009
69 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 15 January 2009
Appointed Date: 14 January 2009
55 years old

Persons With Significant Control

Mr Christopher Fussell
Notified on: 14 January 2017
67 years old
Nature of control: Ownership of shares – 75% or more

THIRD CENTURY LIMITED Events

02 Feb 2017
Confirmation statement made on 14 January 2017 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

11 May 2015
Total exemption small company accounts made up to 31 July 2014
03 Mar 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 26 more events
17 Mar 2009
Company name changed r f p contracting LIMITED\certificate issued on 24/03/09
26 Feb 2009
Secretary appointed corinne chapman
26 Feb 2009
Director appointed luke collins
15 Jan 2009
Appointment terminated director yomtov jacobs
14 Jan 2009
Incorporation