TANYARD METALS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1NJ

Company number 02343813
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address THE OLD SURGERY, 43 DERBE ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1NJ
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 10,500 . The most likely internet sites of TANYARD METALS LIMITED are www.tanyardmetals.co.uk, and www.tanyard-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Tanyard Metals Limited is a Private Limited Company. The company registration number is 02343813. Tanyard Metals Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Tanyard Metals Limited is The Old Surgery 43 Derbe Road Lytham St Annes Lancashire Fy8 1nj. The company`s financial liabilities are £16.64k. It is £0k against last year. The cash in hand is £17k. It is £0k against last year. . HUMPHRIES, Derek Stuart is a Secretary of the company. HUMPHRIES, Charlotte is a Director of the company. HUMPHRIES, Derek Stuart is a Director of the company. HUMPHRIES, Elizabeth Louise is a Director of the company. Director HUMPHRIES, Steven has been resigned. Director JACKSON, Peter Michael has been resigned. Director STOTT, James Edward has been resigned. The company operates in "Wholesale of waste and scrap".


tanyard metals Key Finiance

LIABILITIES £16.64k
CASH £17k
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
HUMPHRIES, Charlotte
Appointed Date: 01 March 2010
34 years old

Director

Director
HUMPHRIES, Elizabeth Louise
Appointed Date: 20 April 1995
58 years old

Resigned Directors

Director
HUMPHRIES, Steven
Resigned: 23 November 2007
Appointed Date: 26 March 2001
68 years old

Director
JACKSON, Peter Michael
Resigned: 20 April 1995
76 years old

Director
STOTT, James Edward
Resigned: 01 February 1996
68 years old

Persons With Significant Control

Mr Derek Stuart Humphries
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Louise Humphries
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TANYARD METALS LIMITED Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 10,500

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,500

...
... and 82 more events
23 Mar 1989
Company name changed fleetvale LIMITED\certificate issued on 28/03/89
22 Mar 1989
Memorandum and Articles of Association

22 Mar 1989
Registered office changed on 22/03/89 from: 7TH floor, the graftons stamford new road altrincham WA14 1DQ

22 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1989
Incorporation

TANYARD METALS LIMITED Charges

29 September 2003
Legal charge
Delivered: 14 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of hargreaves street…
29 November 1999
Fixed and floating charge on book and other debts
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: First National Invoice Finance LTD
Description: By way of fixed charge all:- A. specified debts being any…
30 April 1992
Legal charge
Delivered: 1 May 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at hargreaves street, middleton, manchester t/no…
8 March 1992
Debenture
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1989
Debenture
Delivered: 14 December 1989
Status: Satisfied on 1 July 1992
Persons entitled: The Royal Bankof Scotland PLC
Description: Fixed and floating charges over the undertaking and all…