TOWERHOUSE SYSTEMS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1DS

Company number 07294926
Status Active
Incorporation Date 24 June 2010
Company Type Private Limited Company
Address BAILEY OSTER, MELLOR HOUSE, 65-81 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 200 ; Satisfaction of charge 072949260002 in full. The most likely internet sites of TOWERHOUSE SYSTEMS LIMITED are www.towerhousesystems.co.uk, and www.towerhouse-systems.co.uk. The predicted number of employees is 70 to 80. The company’s age is fifteen years and three months. Towerhouse Systems Limited is a Private Limited Company. The company registration number is 07294926. Towerhouse Systems Limited has been working since 24 June 2010. The present status of the company is Active. The registered address of Towerhouse Systems Limited is Bailey Oster Mellor House 65 81 St Petersgate Stockport Cheshire Sk1 1ds. The company`s financial liabilities are £1039.08k. It is £734.77k against last year. The cash in hand is £661.64k. It is £569.86k against last year. And the total assets are £2125.48k, which is £134.89k against last year. MASKREY, Nicholas Lee is a Director of the company. Secretary MASKEY, Albert has been resigned. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Development of building projects".


towerhouse systems Key Finiance

LIABILITIES £1039.08k
+241%
CASH £661.64k
+620%
TOTAL ASSETS £2125.48k
+6%
All Financial Figures

Current Directors

Director
MASKREY, Nicholas Lee
Appointed Date: 12 July 2010
57 years old

Resigned Directors

Secretary
MASKEY, Albert
Resigned: 31 August 2015
Appointed Date: 12 July 2010

Director
CLIFFORD, Michael Anthony
Resigned: 12 July 2010
Appointed Date: 24 June 2010
57 years old

TOWERHOUSE SYSTEMS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 200

28 Apr 2016
Satisfaction of charge 072949260002 in full
31 Mar 2016
Termination of appointment of Albert Maskey as a secretary on 31 August 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 25 more events
12 Jul 2010
Appointment of Mr Albert Maskey as a secretary
12 Jul 2010
Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 12 July 2010
12 Jul 2010
Termination of appointment of Michael Clifford as a director
12 Jul 2010
Appointment of Mr Nicholas Lee Maskey as a director
24 Jun 2010
Incorporation

TOWERHOUSE SYSTEMS LIMITED Charges

9 December 2014
Charge code 0729 4926 0003
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: John Francis & Anita Williams
Description: The land known as 262 wellington road north, stockport…
6 November 2014
Charge code 0729 4926 0002
Delivered: 8 November 2014
Status: Satisfied on 28 April 2016
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 244 wellington road north stockport t/no…
19 September 2014
Charge code 0729 4926 0001
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…