Company number 03238934
Status Active
Incorporation Date 16 August 1996
Company Type Private Limited Company
Address TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 2
. The most likely internet sites of T.W. BETTS SERVICES LIMITED are www.twbettsservices.co.uk, and www.t-w-betts-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. T W Betts Services Limited is a Private Limited Company.
The company registration number is 03238934. T W Betts Services Limited has been working since 16 August 1996.
The present status of the company is Active. The registered address of T W Betts Services Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. The company`s financial liabilities are £13.03k. It is £10.68k against last year. The cash in hand is £90.45k. It is £3.25k against last year. And the total assets are £101.28k, which is £14.08k against last year. BARBER, Anne Marie is a Secretary of the company. BARBER, Anne Marie is a Director of the company. BARBER, Stephen Edward is a Director of the company. Secretary BARBER, Marion has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLACK, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".
t.w. betts services Key Finiance
LIABILITIES
£13.03k
+454%
CASH
£90.45k
+3%
TOTAL ASSETS
£101.28k
+16%
All Financial Figures
Current Directors
Resigned Directors
Secretary
BARBER, Marion
Resigned: 12 August 1998
Appointed Date: 16 August 1996
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996
Director
BLACK, John
Resigned: 12 August 1998
Appointed Date: 16 August 1996
84 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 August 1996
Appointed Date: 16 August 1996
Persons With Significant Control
Mrs Anne Marie Barber Mba
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Edward Barber
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
T.W. BETTS SERVICES LIMITED Events
7 May 2003
Mortgage of life policy
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Life policy dated 20TH january 2003 issued by hsbc life…
17 April 2003
Legal mortgage
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property unit 7 kennet road crayford kent. With the…
21 March 2003
Legal mortgage
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 3 (formerly unit d) and part of unit 2 (formerly…
6 March 1998
Legal mortgage
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3 and part unit 2 (formerly units d & c) 406 roding…
9 February 1998
Debenture
Delivered: 17 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…