T.D. (UK) LIMITED
GLOUCESTER

Hellopages » Worcestershire » Malvern Hills » GL19 4PP
Company number 04495028
Status Active
Incorporation Date 25 July 2002
Company Type Private Limited Company
Address RYELANDS COTTAGE HOGGS PITCH, ELDERSFIELD, GLOUCESTER, GL19 4PP
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Rebecca Jane Davis as a director on 1 July 2016; Termination of appointment of Rebecca Jane Davis as a secretary on 1 July 2016. The most likely internet sites of T.D. (UK) LIMITED are www.tduk.co.uk, and www.t-d-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and seven months. The distance to to Colwall Rail Station is 7.2 miles; to Gloucester Rail Station is 8.5 miles; to Great Malvern Rail Station is 8.8 miles; to Malvern Link Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T D Uk Limited is a Private Limited Company. The company registration number is 04495028. T D Uk Limited has been working since 25 July 2002. The present status of the company is Active. The registered address of T D Uk Limited is Ryelands Cottage Hoggs Pitch Eldersfield Gloucester Gl19 4pp. The company`s financial liabilities are £446.45k. It is £101.71k against last year. The cash in hand is £7.47k. It is £4.83k against last year. And the total assets are £810.36k, which is £82.86k against last year. FLETCHER, Adam Daniel is a Director of the company. Secretary DAVIS, Rebecca Jane has been resigned. Secretary DAVIS, Timothy Matthew Stephen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Rebecca Jane has been resigned. Director DAVIS, Timothy Matthew Stephen has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


t.d. (uk) Key Finiance

LIABILITIES £446.45k
+29%
CASH £7.47k
+183%
TOTAL ASSETS £810.36k
+11%
All Financial Figures

Current Directors

Director
FLETCHER, Adam Daniel
Appointed Date: 31 March 2007
55 years old

Resigned Directors

Secretary
DAVIS, Rebecca Jane
Resigned: 01 July 2016
Appointed Date: 31 March 2007

Secretary
DAVIS, Timothy Matthew Stephen
Resigned: 31 March 2007
Appointed Date: 25 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2002
Appointed Date: 25 July 2002

Director
DAVIS, Rebecca Jane
Resigned: 01 July 2016
Appointed Date: 25 July 2002
49 years old

Director
DAVIS, Timothy Matthew Stephen
Resigned: 31 March 2007
Appointed Date: 25 July 2002
50 years old

Persons With Significant Control

Mr Tim Davis
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

T.D. (UK) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Nov 2016
Termination of appointment of Rebecca Jane Davis as a director on 1 July 2016
24 Nov 2016
Termination of appointment of Rebecca Jane Davis as a secretary on 1 July 2016
10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
04 Mar 2016
Current accounting period extended from 31 March 2016 to 30 June 2016
...
... and 42 more events
13 May 2004
Accounts for a dormant company made up to 31 July 2003
24 Oct 2003
Registered office changed on 24/10/03 from: 57A court road malvern worcestershire WR14 3BS
23 Sep 2003
Return made up to 25/07/03; full list of members
25 Jul 2002
Secretary resigned
25 Jul 2002
Incorporation

T.D. (UK) LIMITED Charges

26 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 October 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
17 September 2008
Debenture
Delivered: 19 September 2008
Status: Satisfied on 14 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…