T.C. SHIELDING LIMITED
ROSS ON WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 7BW

Company number 02573493
Status Active
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address UNIT 2, ASHBURTON INDUSTRIAL ESTATE, ROSS ON WYE, HEREFORDSHIRE, HR9 7BW
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 16.5 . The most likely internet sites of T.C. SHIELDING LIMITED are www.tcshielding.co.uk, and www.t-c-shielding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. T C Shielding Limited is a Private Limited Company. The company registration number is 02573493. T C Shielding Limited has been working since 14 January 1991. The present status of the company is Active. The registered address of T C Shielding Limited is Unit 2 Ashburton Industrial Estate Ross On Wye Herefordshire Hr9 7bw. . WISDOM, Anita is a Secretary of the company. FOUNTAIN, Patricia Jane is a Director of the company. WALKER, Matthew David is a Director of the company. WISDOM, Anita is a Director of the company. Secretary WALKER, Robin Anthony has been resigned. Director DENLEY, Clive Brynmor has been resigned. Director GREEN, Richard Vallance has been resigned. Director WALKER, Robin Anthony has been resigned. Director WALL, David Bernard has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
WISDOM, Anita
Appointed Date: 26 February 2010

Director
FOUNTAIN, Patricia Jane
Appointed Date: 14 June 1993
85 years old

Director
WALKER, Matthew David
Appointed Date: 17 January 2000
52 years old

Director
WISDOM, Anita
Appointed Date: 15 January 2003
65 years old

Resigned Directors

Secretary
WALKER, Robin Anthony
Resigned: 26 February 2010

Director
DENLEY, Clive Brynmor
Resigned: 14 June 1993
64 years old

Director
GREEN, Richard Vallance
Resigned: 16 June 1997
Appointed Date: 15 February 1995
69 years old

Director
WALKER, Robin Anthony
Resigned: 26 February 2010
84 years old

Director
WALL, David Bernard
Resigned: 09 December 1997
72 years old

Persons With Significant Control

Mr Matthew David Walker
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

T.C. SHIELDING LIMITED Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 16.5

28 May 2015
Total exemption small company accounts made up to 31 January 2015
20 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 16.5

...
... and 71 more events
15 May 1992
Particulars of mortgage/charge

12 Mar 1992
New director appointed

12 Mar 1992
Return made up to 14/01/92; full list of members
  • 363(287) ‐ Registered office changed on 12/03/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

25 Feb 1991
Accounting reference date notified as 31/01

14 Jan 1991
Incorporation

T.C. SHIELDING LIMITED Charges

1 May 1992
Debenture
Delivered: 15 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…