TOUCHDOWN DEVELOPMENTS LIMITED
SOMERTON MAXIMUM IMMOBILISATION LIMITED

Hellopages » Somerset » South Somerset » TA11 7PS
Company number 04987957
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address PAWLETT HOUSE, WEST STREET, SOMERTON, SOMERSET, TA11 7PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 December 2016 with updates; Statement of capital following an allotment of shares on 30 June 2016 GBP 24 . The most likely internet sites of TOUCHDOWN DEVELOPMENTS LIMITED are www.touchdowndevelopments.co.uk, and www.touchdown-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and two months. The distance to to Yeovil Junction Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touchdown Developments Limited is a Private Limited Company. The company registration number is 04987957. Touchdown Developments Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Touchdown Developments Limited is Pawlett House West Street Somerton Somerset Ta11 7ps. The company`s financial liabilities are £136.12k. It is £6.04k against last year. The cash in hand is £12.65k. It is £-15.71k against last year. And the total assets are £900.17k, which is £89.49k against last year. TANNER, Linda Barbara is a Secretary of the company. EYLES, Brian Michael is a Director of the company. SPARROW, Malcolm is a Director of the company. TANNER, Stephen William is a Director of the company. Secretary CHASEMORE, David Lyndon has been resigned. Secretary ADVANCE BUSINESS CONSULTANTS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


touchdown developments Key Finiance

LIABILITIES £136.12k
+4%
CASH £12.65k
-56%
TOTAL ASSETS £900.17k
+11%
All Financial Figures

Current Directors

Secretary
TANNER, Linda Barbara
Appointed Date: 22 July 2011

Director
EYLES, Brian Michael
Appointed Date: 08 April 2013
78 years old

Director
SPARROW, Malcolm
Appointed Date: 08 April 2013
82 years old

Director
TANNER, Stephen William
Appointed Date: 08 December 2003
76 years old

Resigned Directors

Secretary
CHASEMORE, David Lyndon
Resigned: 07 January 2006
Appointed Date: 08 December 2003

Secretary
ADVANCE BUSINESS CONSULTANTS LIMITED
Resigned: 22 July 2011
Appointed Date: 08 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Persons With Significant Control

Jigsaw Property Renovation And Design Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOUCHDOWN DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 8 December 2016 with updates
21 Oct 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 24

05 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 270,006

11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 39 more events
06 Oct 2005
Accounts for a dormant company made up to 31 December 2004
23 Jul 2005
Registered office changed on 23/07/05 from: colleagues house 130-132 wells road bath BA2 3AH
22 Dec 2004
Return made up to 08/12/04; full list of members
08 Dec 2003
Secretary resigned
08 Dec 2003
Incorporation

TOUCHDOWN DEVELOPMENTS LIMITED Charges

9 September 2013
Charge code 0498 7957 0002
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Jigsaw Property Renovation and Design Limited and Stephen William Tanner and Malcolm Sparrow and Brian Eyles
Description: Property k/a happy landings hengrove lane bristol t/no…
31 March 2011
Legal charge
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Stephen William Tanner, Michael John Harris and Diana Margaret Harris
Description: F/H happy landings hengrove lane bristol t/no AV239062.