T.H.G. (N.W.) LIMITED
PRESTON DRAFTMOUNT LIMITED

Hellopages » Lancashire » Ribble Valley » PR3 3JA

Company number 04595398
Status Active
Incorporation Date 20 November 2002
Company Type Private Limited Company
Address 16 BERRY LANE, LONGRIDGE, PRESTON, PR3 3JA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of T.H.G. (N.W.) LIMITED are www.thgnw.co.uk, and www.t-h-g-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. T H G N W Limited is a Private Limited Company. The company registration number is 04595398. T H G N W Limited has been working since 20 November 2002. The present status of the company is Active. The registered address of T H G N W Limited is 16 Berry Lane Longridge Preston Pr3 3ja. The company`s financial liabilities are £29.47k. It is £-41.26k against last year. The cash in hand is £32.56k. It is £32.37k against last year. And the total assets are £61.92k, which is £39.44k against last year. GRIFFITHS, Beverley Jayne is a Secretary of the company. GRIFFITHS, Beverley Jayne is a Director of the company. HODGSON, Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, Terence Howard has been resigned. Director KITCHING, David Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


t.h.g. (n.w.) Key Finiance

LIABILITIES £29.47k
-59%
CASH £32.56k
+16685%
TOTAL ASSETS £61.92k
+175%
All Financial Figures

Current Directors

Secretary
GRIFFITHS, Beverley Jayne
Appointed Date: 03 December 2002

Director
GRIFFITHS, Beverley Jayne
Appointed Date: 28 February 2007
64 years old

Director
HODGSON, Andrew
Appointed Date: 01 March 2009
50 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2002
Appointed Date: 20 November 2002

Director
GRIFFITHS, Terence Howard
Resigned: 01 March 2009
Appointed Date: 28 February 2007
74 years old

Director
KITCHING, David Anthony
Resigned: 28 February 2007
Appointed Date: 03 December 2002
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 December 2002
Appointed Date: 20 November 2002

Persons With Significant Control

Mrs Beverley Jayne Griffiths
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.H.G. (N.W.) LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
26 Nov 2014
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100

...
... and 39 more events
03 Dec 2002
New secretary appointed
03 Dec 2002
Registered office changed on 03/12/02 from: 1 mitchell lane bristol BS1 6BU
03 Dec 2002
Secretary resigned
03 Dec 2002
Director resigned
20 Nov 2002
Incorporation

T.H.G. (N.W.) LIMITED Charges

13 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Mortgage
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 3 90 berry lane longridge preston.