T.W. BETTS SERVICES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1LR

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

Secretary
BARBER, Anne Marie
Appointed Date: 12 August 1998

Director
BARBER, Anne Marie
Appointed Date: 12 August 1998
74 years old

Director
BARBER, Stephen Edward
Appointed Date: 16 August 1996
73 years old

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

29 Sep 2016
Confirmation statement made on 16 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Nov 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2

...
... and 54 more events
27 Aug 1996
New director appointed
27 Aug 1996
New director appointed
27 Aug 1996
Secretary resigned
27 Aug 1996
Director resigned
16 Aug 1996
Incorporation

T.W. BETTS SERVICES LIMITED Charges

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…