DIRECT T.T.SUPPLIES LIMITED

Hellopages » Powys » Powys » SY21 8NP

Company number 00316952
Status Active
Incorporation Date 29 July 1936
Company Type Private Limited Company
Address WOODLANDS FORDEN, WELSHPOOL, SY21 8NP
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DIRECT T.T.SUPPLIES LIMITED are www.directttsupplies.co.uk, and www.direct-t-t-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and two months. Direct T T Supplies Limited is a Private Limited Company. The company registration number is 00316952. Direct T T Supplies Limited has been working since 29 July 1936. The present status of the company is Active. The registered address of Direct T T Supplies Limited is Woodlands Forden Welshpool Sy21 8np. . CASTELL, Caroline Ann is a Secretary of the company. FROST, Caroline Ann is a Director of the company. FROST, Eleanor Barbara Florence is a Director of the company. FROST, John James is a Director of the company. GUNN, Fiona Barbara is a Director of the company. GUNN, Helen Elizabeth is a Director of the company. Secretary FROST, John James has been resigned. Secretary HARRIS, Helen Margaret has been resigned. Director ANNISON, Robin Gawith Richard has been resigned. Director GUNN, Alexander Barth has been resigned. Director GUNN, Barbara Jane has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
CASTELL, Caroline Ann
Appointed Date: 27 September 2004

Director
FROST, Caroline Ann

71 years old

Director
FROST, Eleanor Barbara Florence
Appointed Date: 01 June 2006
43 years old

Director
FROST, John James

76 years old

Director
GUNN, Fiona Barbara

65 years old

Director

Resigned Directors

Secretary
FROST, John James
Resigned: 19 October 2004
Appointed Date: 13 April 2000

Secretary
HARRIS, Helen Margaret
Resigned: 13 April 2000

Director
ANNISON, Robin Gawith Richard
Resigned: 21 January 2004
79 years old

Director
GUNN, Alexander Barth
Resigned: 06 February 2011
102 years old

Director
GUNN, Barbara Jane
Resigned: 03 March 2014
102 years old

Persons With Significant Control

Miss Helen Elizabeth Gunn
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Fiona Barbara Gunn
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Ann Frost
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECT T.T.SUPPLIES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 5,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
29 Oct 1987
Return made up to 14/10/87; full list of members

12 Feb 1987
Particulars of mortgage/charge

16 Jan 1987
Accounting reference date extended from 31/12 to 31/03

07 Aug 1986
Full accounts made up to 31 December 1985

07 Aug 1986
Return made up to 30/06/86; full list of members

DIRECT T.T.SUPPLIES LIMITED Charges

14 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 6 March 2014
Persons entitled: National Westminster Bank PLC
Description: Woodlands farm forden welshpool powys t/no CYM395822 by way…
3 July 2002
Legal charge
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a all that f/h land with dwelling house and…
21 February 1991
Mortgage
Delivered: 25 February 1991
Status: Satisfied on 6 March 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1991
Legal mortgage
Delivered: 6 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 high street, shrewsbury, shropshire and/or the proceeds…
4 February 1987
Legal mortgage
Delivered: 12 February 1987
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as numbers 72 and 72A mostyn street…
6 January 1958
Further charge
Delivered: 10 January 1958
Status: Satisfied on 6 May 2000
Persons entitled: Scottish Union and National Insurance Company LTD.
Description: 18, leg street, oswestry.
9 November 1956
Mortgage
Delivered: 16 November 1956
Status: Satisfied on 6 May 2000
Persons entitled: Scottish Union and National Insurance Company LTD.
Description: 18, leg street, oswestry.
27 January 1950
Mortgage
Delivered: 7 February 1950
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Freehold:- "wynnstay", 21, wynnstay road, colwyn bay.…
22 November 1949
Mortgage
Delivered: 7 December 1949
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Leasehold:- 81, mount pleasant, liverpool.. Together with…
22 November 1949
Mortgage
Delivered: 7 December 1949
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Leasehold shops & dwelling house 54 & 56 terrace road…