T.B.S. CONTRACTS LIMITED
IRLAM

Hellopages » Greater Manchester » Salford » M44 5AX

Company number 01995459
Status Active
Incorporation Date 4 March 1986
Company Type Private Limited Company
Address MARTENS ROAD, NORTHBANK ESTATE, IRLAM, MANCHESTER, M44 5AX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 101,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of T.B.S. CONTRACTS LIMITED are www.tbscontracts.co.uk, and www.t-b-s-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. T B S Contracts Limited is a Private Limited Company. The company registration number is 01995459. T B S Contracts Limited has been working since 04 March 1986. The present status of the company is Active. The registered address of T B S Contracts Limited is Martens Road Northbank Estate Irlam Manchester M44 5ax. . LLOYD, Brian is a Secretary of the company. LLOYD, Brian is a Director of the company. O'DONNELL, Jane Marie is a Director of the company. WELSH, Stephen Christopher is a Director of the company. Secretary WELSH, Stephen Christopher has been resigned. Director WELSH, James Anthony has been resigned. Director WELSH, Peter Barry has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LLOYD, Brian
Appointed Date: 01 January 1995

Director
LLOYD, Brian

79 years old

Director
O'DONNELL, Jane Marie
Appointed Date: 04 January 2011
60 years old

Director

Resigned Directors

Secretary
WELSH, Stephen Christopher
Resigned: 01 January 1995

Director
WELSH, James Anthony
Resigned: 31 March 1997
87 years old

Director
WELSH, Peter Barry
Resigned: 04 January 2011
83 years old

T.B.S. CONTRACTS LIMITED Events

03 Jan 2017
Accounts for a small company made up to 31 March 2016
13 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 101,000

29 Sep 2015
Accounts for a small company made up to 31 March 2015
12 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 101,000

07 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 74 more events
22 Nov 1988
Accounting reference date shortened from 30/06 to 31/12

20 Oct 1988
New director appointed

25 Jul 1988
Return made up to 31/08/87; full list of members
13 Jan 1988
Company name changed exerplan LIMITED\certificate issued on 14/01/88

19 May 1986
New director appointed

T.B.S. CONTRACTS LIMITED Charges

27 July 2001
Debenture
Delivered: 2 August 2001
Status: Satisfied on 10 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 May 1990
Debenture
Delivered: 14 June 1990
Status: Satisfied on 19 July 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
14 May 1990
Collateral debenture
Delivered: 30 May 1990
Status: Satisfied on 18 May 2011
Persons entitled: 3I PLC.
Description: Fixed and floating charges over the undertaking and all…