TONY'S LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 5RY

Company number 01732865
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address WESTFIELD HOUSE WESTFIELD LANE, MIDDLE HANDLEY, SHEFFIELD, SOUTH YORKSHIRE, S21 5RY
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 4,995 . The most likely internet sites of TONY'S LIMITED are www.tonys.co.uk, and www.tony-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Tony S Limited is a Private Limited Company. The company registration number is 01732865. Tony S Limited has been working since 20 June 1983. The present status of the company is Active. The registered address of Tony S Limited is Westfield House Westfield Lane Middle Handley Sheffield South Yorkshire S21 5ry. . BIRKS, Kathleen Miriam is a Secretary of the company. BIRKS, Anthony is a Director of the company. BIRKS, Kathleen Miriam is a Director of the company. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors


Director
BIRKS, Anthony

78 years old

Director

Persons With Significant Control

Mr Anthony Birks
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Miriam Birks
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TONY'S LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 July 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,995

24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4,995

...
... and 62 more events
19 Feb 1988
Return made up to 23/12/87; full list of members

23 Jan 1987
Full accounts made up to 31 July 1986

23 Jan 1987
Return made up to 22/12/86; full list of members

09 Aug 1986
Return made up to 31/12/85; full list of members

18 Jul 1986
Full accounts made up to 31 July 1985

TONY'S LIMITED Charges

23 January 2006
Legal charge
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 riverside precinct, rotherham. By way of fixed…
12 August 2005
Mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2, riverside precenct, rotherham.
14 September 1992
Legal mortgage
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 riverside precinct rotherham south yorkshire t/no…