T.D. & C. KELLY LTD
HOLYWELL

Hellopages » Flintshire » Flintshire » CH8 7LH

Company number 04385734
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address MESSRS CHRISTIAN & CO, ESTATE HOUSE 26 HIGH STREET, HOLYWELL, FLINTSHIRE, CH8 7LH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 2 . The most likely internet sites of T.D. & C. KELLY LTD are www.tdckelly.co.uk, and www.t-d-c-kelly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. T D C Kelly Ltd is a Private Limited Company. The company registration number is 04385734. T D C Kelly Ltd has been working since 04 March 2002. The present status of the company is Active. The registered address of T D C Kelly Ltd is Messrs Christian Co Estate House 26 High Street Holywell Flintshire Ch8 7lh. The company`s financial liabilities are £6.94k. It is £-23.84k against last year. The cash in hand is £2.52k. It is £2.52k against last year. And the total assets are £10.56k, which is £2.2k against last year. KELLY, Cynthia Rosalind is a Secretary of the company. KELLY, Cynthia Rosalind is a Director of the company. KELLY, Timothy David is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


t.d. & c. kelly Key Finiance

LIABILITIES £6.94k
-78%
CASH £2.52k
TOTAL ASSETS £10.56k
+26%
All Financial Figures

Current Directors

Secretary
KELLY, Cynthia Rosalind
Appointed Date: 04 March 2002

Director
KELLY, Cynthia Rosalind
Appointed Date: 04 March 2002
75 years old

Director
KELLY, Timothy David
Appointed Date: 04 March 2002
76 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Nominee Director
LAZARUS, Harry Pierre
Resigned: 04 March 2002
Appointed Date: 04 March 2002
88 years old

Persons With Significant Control

Mr Timothy David Kelly
Notified on: 4 March 2017
76 years old
Nature of control: Has significant influence or control

Mrs Cynthia Rosalind Kelly
Notified on: 4 March 2017
75 years old
Nature of control: Has significant influence or control

T.D. & C. KELLY LTD Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Registration of charge 043857340002, created on 1 May 2015
...
... and 30 more events
08 Mar 2002
New secretary appointed;new director appointed
07 Mar 2002
Registered office changed on 07/03/02 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
07 Mar 2002
Director resigned
07 Mar 2002
Secretary resigned
04 Mar 2002
Incorporation

T.D. & C. KELLY LTD Charges

1 May 2015
Charge code 0438 5734 0002
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 August 2004
Debenture
Delivered: 21 August 2004
Status: Satisfied on 27 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…