TONY'S UPHOLSTERY SUPPLIES LIMITED
SOUTH WALES

Hellopages » Newport » Newport » NP20 4SF

Company number 02759122
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address 24 BRIDGE STREET, NEWPORT, SOUTH WALES, NP20 4SF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of TONY'S UPHOLSTERY SUPPLIES LIMITED are www.tonysupholsterysupplies.co.uk, and www.tony-s-upholstery-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tony S Upholstery Supplies Limited is a Private Limited Company. The company registration number is 02759122. Tony S Upholstery Supplies Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Tony S Upholstery Supplies Limited is 24 Bridge Street Newport South Wales Np20 4sf. The company`s financial liabilities are £42.58k. It is £2.68k against last year. The cash in hand is £9.82k. It is £9.76k against last year. And the total assets are £85.3k, which is £2.97k against last year. JEFFRIES, Zena Anne is a Secretary of the company. CURTIS, Antony William is a Director of the company. Secretary BOWEN, Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOWEN, Ann has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, Neil Leighton has been resigned. Director NIKLASSON, Nicholas George has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of textiles".


tony's upholstery supplies Key Finiance

LIABILITIES £42.58k
+6%
CASH £9.82k
+15743%
TOTAL ASSETS £85.3k
+3%
All Financial Figures

Current Directors

Secretary
JEFFRIES, Zena Anne
Appointed Date: 01 November 1994

Director
CURTIS, Antony William
Appointed Date: 26 October 1992
60 years old

Resigned Directors

Secretary
BOWEN, Ann
Resigned: 20 October 1994
Appointed Date: 26 October 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Director
BOWEN, Ann
Resigned: 20 October 1994
Appointed Date: 19 October 1992
73 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992
35 years old

Director
DAVIES, Neil Leighton
Resigned: 20 October 1994
Appointed Date: 26 October 1992
63 years old

Director
NIKLASSON, Nicholas George
Resigned: 20 October 1994
Appointed Date: 26 October 1992
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Persons With Significant Control

Mr Anthony Williams Curtis
Notified on: 6 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TONY'S UPHOLSTERY SUPPLIES LIMITED Events

16 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 26 October 2016 with updates
10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,000

...
... and 62 more events
04 Nov 1992
Director resigned;new director appointed

04 Nov 1992
Director resigned;new director appointed

04 Nov 1992
Director resigned;new director appointed

04 Nov 1992
Secretary resigned;new secretary appointed;director resigned

26 Oct 1992
Incorporation

TONY'S UPHOLSTERY SUPPLIES LIMITED Charges

1 October 2007
Mortgage
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to unit d blaenant industrial estate brynmawr…
1 October 2007
Debenture
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…