TARKA CONTROLS LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 7LF

Company number 01004170
Status Active
Incorporation Date 8 March 1971
Company Type Private Limited Company
Address UNIT 12 TONGUE LANE INDUSTRIAL ESTATE, DEW POND LANE FAIRFIELD, BUXTON, DERBYSHIRE, SK17 7LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2,841 ; Full accounts made up to 31 December 2014. The most likely internet sites of TARKA CONTROLS LIMITED are www.tarkacontrols.co.uk, and www.tarka-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Dove Holes Rail Station is 2.8 miles; to Chapel-en-le-Frith Rail Station is 3.8 miles; to Chinley Rail Station is 6 miles; to Edale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarka Controls Limited is a Private Limited Company. The company registration number is 01004170. Tarka Controls Limited has been working since 08 March 1971. The present status of the company is Active. The registered address of Tarka Controls Limited is Unit 12 Tongue Lane Industrial Estate Dew Pond Lane Fairfield Buxton Derbyshire Sk17 7lf. . COLLING, Michael Leonard is a Secretary of the company. COLLING, Michael Leonard is a Director of the company. SMITH, David Andrew, Dr is a Director of the company. Secretary HOUGH, Richard James has been resigned. Director ATHERTON, Richard Frederick has been resigned. Director BLACKBURN, Arthur Malcolm has been resigned. Director CALLISTER, Peter has been resigned. Director DICKEN, Neil has been resigned. Director PARKER, Iain George Mckim has been resigned. Director PREECE, John William George has been resigned. Director SALT, Neville Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLING, Michael Leonard
Appointed Date: 16 October 2014

Director
COLLING, Michael Leonard
Appointed Date: 30 July 2012
63 years old

Director
SMITH, David Andrew, Dr
Appointed Date: 01 October 1996
61 years old

Resigned Directors

Secretary
HOUGH, Richard James
Resigned: 16 October 2014

Director
ATHERTON, Richard Frederick
Resigned: 30 September 1996
89 years old

Director
BLACKBURN, Arthur Malcolm
Resigned: 30 September 1996
86 years old

Director
CALLISTER, Peter
Resigned: 30 January 2002
82 years old

Director
DICKEN, Neil
Resigned: 02 January 2005
Appointed Date: 01 October 1996
80 years old

Director
PARKER, Iain George Mckim
Resigned: 28 February 1999
87 years old

Director
PREECE, John William George
Resigned: 30 July 2012
76 years old

Director
SALT, Neville Joseph
Resigned: 30 July 2009
Appointed Date: 01 October 1996
76 years old

TARKA CONTROLS LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,841

18 Sep 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2,841

16 Oct 2014
Appointment of Mr Michael Leonard Colling as a secretary on 16 October 2014
...
... and 90 more events
05 Oct 1987
Memorandum and Articles of Association
21 Jul 1987
Return made up to 01/06/87; full list of members

06 Nov 1986
Accounts for a medium company made up to 30 January 1986

18 Jun 1986
Annual return made up to 02/06/86

08 Mar 1971
Certificate of incorporation

TARKA CONTROLS LIMITED Charges

7 February 1974
Debenture
Delivered: 21 February 1974
Status: Satisfied on 5 September 2000
Persons entitled: Other Controls LTD
Description: Floating charge on all undertaking and all property present…
13 August 1973
Instrument of charge
Delivered: 24 August 1973
Status: Satisfied on 21 February 1994
Persons entitled: The Highlands and Islands Development Board
Description: Floating charge over the whole of the property and…
13 March 1972
Debenture
Delivered: 20 March 1972
Status: Satisfied on 21 February 1994
Persons entitled: The Highlands and Islands Development Board
Description: Undertaking and all property floating charge present and…
13 March 1972
Debenture
Delivered: 20 March 1972
Status: Satisfied on 5 September 2000
Persons entitled: Other Controls LTD
Description: Undertaking and all property floating charge present and…