TROUGH-TEC SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 07688741
Status Active
Incorporation Date 30 June 2011
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registration of charge 076887410002, created on 6 April 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of TROUGH-TEC SYSTEMS LIMITED are www.troughtecsystems.co.uk, and www.trough-tec-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Trough Tec Systems Limited is a Private Limited Company. The company registration number is 07688741. Trough Tec Systems Limited has been working since 30 June 2011. The present status of the company is Active. The registered address of Trough Tec Systems Limited is Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. . HIRD, Michael David is a Secretary of the company. ELLIOTT, Gary Michael is a Director of the company. HARWOOD, Lindsay Dianne is a Director of the company. HIRD, Michael David is a Director of the company. SMITH, John is a Director of the company. Director FLANAGAN, Macartan Thomas has been resigned. Director NICKLEN, Stephen has been resigned. Director PARKER, Ian Chaytor has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


Current Directors

Secretary
HIRD, Michael David
Appointed Date: 30 June 2011

Director
ELLIOTT, Gary Michael
Appointed Date: 12 April 2013
64 years old

Director
HARWOOD, Lindsay Dianne
Appointed Date: 02 August 2013
60 years old

Director
HIRD, Michael David
Appointed Date: 30 June 2011
61 years old

Director
SMITH, John
Appointed Date: 16 July 2012
57 years old

Resigned Directors

Director
FLANAGAN, Macartan Thomas
Resigned: 03 April 2012
Appointed Date: 30 June 2011
58 years old

Director
NICKLEN, Stephen
Resigned: 30 March 2015
Appointed Date: 30 June 2011
67 years old

Director
PARKER, Ian Chaytor
Resigned: 03 April 2012
Appointed Date: 30 June 2011
68 years old

Director
ROUND, Jonathon Charles
Resigned: 30 June 2011
Appointed Date: 30 June 2011
66 years old

Persons With Significant Control

Mr Michael David Hird
Notified on: 16 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lindsay Dianne Harwood
Notified on: 16 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROUGH-TEC SYSTEMS LIMITED Events

06 Apr 2017
Registration of charge 076887410002, created on 6 April 2017
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
10 Aug 2016
Confirmation statement made on 16 July 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000

...
... and 20 more events
26 Jul 2011
Appointment of Mr Michael David Hird as a director
26 Jul 2011
Appointment of Mr Ian Chaytor Parker as a director
26 Jul 2011
Appointment of Mr Macartan Thomas Flanagan as a director
26 Jul 2011
Termination of appointment of Jonathon Round as a director
30 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TROUGH-TEC SYSTEMS LIMITED Charges

6 April 2017
Charge code 0768 8741 0002
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
13 October 2014
Charge code 0768 8741 0001
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…