TLC AUTOREFINISHING LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5PR

Company number 03839998
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address 337 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 5PR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ to 337 Bath Road Slough Berkshire SL1 5PR on 24 November 2016; Director's details changed for Mr Lee Simon Smith on 12 October 2016; Director's details changed for Mrs Lisa Marie Smith on 12 October 2016. The most likely internet sites of TLC AUTOREFINISHING LIMITED are www.tlcautorefinishing.co.uk, and www.tlc-autorefinishing.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and one months. Tlc Autorefinishing Limited is a Private Limited Company. The company registration number is 03839998. Tlc Autorefinishing Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of Tlc Autorefinishing Limited is 337 Bath Road Slough Berkshire United Kingdom Sl1 5pr. The company`s financial liabilities are £27.67k. It is £8.36k against last year. The cash in hand is £0.01k. It is £-28.04k against last year. And the total assets are £944.14k, which is £28.98k against last year. SMITH, Lee Simon is a Director of the company. SMITH, Lisa Marie is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary EVANS, Angela Michelle has been resigned. Secretary SMITH, Lee Simon has been resigned. Secretary SMITH, Scott Stephen has been resigned. Director BUCK, Anthony James has been resigned. Director EVANS, Angela Michelle has been resigned. Director SMITH, Lee Simon has been resigned. Director SMITH, Scott Stephen has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


tlc autorefinishing Key Finiance

LIABILITIES £27.67k
+43%
CASH £0.01k
-100%
TOTAL ASSETS £944.14k
+3%
All Financial Figures

Current Directors

Director
SMITH, Lee Simon
Appointed Date: 15 December 2001
51 years old

Director
SMITH, Lisa Marie
Appointed Date: 19 March 2014
49 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 13 September 1999
Appointed Date: 13 September 1999

Secretary
EVANS, Angela Michelle
Resigned: 15 March 2002
Appointed Date: 23 February 2001

Secretary
SMITH, Lee Simon
Resigned: 23 February 2001
Appointed Date: 13 September 1999

Secretary
SMITH, Scott Stephen
Resigned: 31 October 2016
Appointed Date: 16 March 2002

Director
BUCK, Anthony James
Resigned: 16 December 2001
Appointed Date: 13 September 1999
48 years old

Director
EVANS, Angela Michelle
Resigned: 16 December 2001
Appointed Date: 09 February 2001
48 years old

Director
SMITH, Lee Simon
Resigned: 23 February 2001
Appointed Date: 13 September 1999
51 years old

Director
SMITH, Scott Stephen
Resigned: 31 October 2016
Appointed Date: 15 December 2001
48 years old

Nominee Director
VENUS, David Anthony
Resigned: 13 September 1999
Appointed Date: 13 September 1999
74 years old

Persons With Significant Control

Mrs Lisa Marie Smith
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Simon Smith
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TLC AUTOREFINISHING LIMITED Events

24 Nov 2016
Registered office address changed from Unit 11 Falcon Way North Feltham Trading Estate Feltham Middlesex TW14 0UQ to 337 Bath Road Slough Berkshire SL1 5PR on 24 November 2016
24 Nov 2016
Director's details changed for Mr Lee Simon Smith on 12 October 2016
24 Nov 2016
Director's details changed for Mrs Lisa Marie Smith on 12 October 2016
24 Nov 2016
Termination of appointment of Scott Stephen Smith as a secretary on 31 October 2016
24 Nov 2016
Termination of appointment of Scott Stephen Smith as a director on 31 October 2016
...
... and 53 more events
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
20 Oct 1999
Registered office changed on 20/10/99 from: 42-46 high street esher surrey KT10 9QY
20 Oct 1999
New secretary appointed;new director appointed
13 Sep 1999
Incorporation

TLC AUTOREFINISHING LIMITED Charges

26 October 2004
Fixed and floating charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2002
Debenture
Delivered: 12 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 2000
Legal charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Ravewhite Limited
Description: Fixed charge over the steel framed building at unit 14…