T. V. NIX LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0SE

Company number 02692372
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address NOTTINGHAM ROAD, OXTON, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 93,469 . The most likely internet sites of T. V. NIX LIMITED are www.tvnix.co.uk, and www.t-v-nix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Bulwell Rail Station is 6.5 miles; to Radcliffe (Notts) Rail Station is 7.3 miles; to Bingham Rail Station is 8.3 miles; to Mansfield Woodhouse Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T V Nix Limited is a Private Limited Company. The company registration number is 02692372. T V Nix Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of T V Nix Limited is Nottingham Road Oxton Southwell Nottinghamshire Ng25 0se. The company`s financial liabilities are £84.38k. It is £5.2k against last year. The cash in hand is £69.32k. It is £5.06k against last year. And the total assets are £88.82k, which is £3.94k against last year. SAUNDERS, Eileen Margaret is a Secretary of the company. WHEELHOUSE, Kathryn Rachel is a Secretary of the company. SAUNDERS, Eileen Margaret is a Director of the company. WALKER, John Paul is a Director of the company. WHEELHOUSE, Kathryn Rachel is a Director of the company. Director SAUNDERS, William Albert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


t. v. nix Key Finiance

LIABILITIES £84.38k
+6%
CASH £69.32k
+7%
TOTAL ASSETS £88.82k
+4%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Eileen Margaret
Appointed Date: 28 February 1992

Secretary
WHEELHOUSE, Kathryn Rachel
Appointed Date: 29 March 1999

Director
SAUNDERS, Eileen Margaret
Appointed Date: 28 February 1992
97 years old

Director
WALKER, John Paul
Appointed Date: 01 April 2003
58 years old

Director
WHEELHOUSE, Kathryn Rachel
Appointed Date: 01 April 2003
62 years old

Resigned Directors

Director
SAUNDERS, William Albert James
Resigned: 29 March 1999
Appointed Date: 25 February 1992
100 years old

Persons With Significant Control

Mrs Kathryn Rachel Wheelhouse
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosemary Hemblade
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. V. NIX LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 93,469

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 93,469

...
... and 63 more events
16 Jun 1992
Accounting reference date notified as 31/12

03 Apr 1992
Particulars of mortgage/charge

03 Apr 1992
Particulars of mortgage/charge

02 Apr 1992
Company name changed tvn developments LIMITED\certificate issued on 02/04/92

28 Feb 1992
Incorporation

T. V. NIX LIMITED Charges

1 September 1994
Legal charge
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 26 landseer road southwell nottingham…
2 December 1992
Legal charge
Delivered: 3 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 26 landseer road southwell nottinghamshire. Together…
1 April 1992
Legal charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 10,28 and 29 byron gardens southwell notts for full…
1 April 1992
Legal charge
Delivered: 3 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 38,40,42 moor road calverton for full details see form…