T.N. WATER LIMITED
ESTATE WATERLOO ROAD BIDFORD

Hellopages » Warwickshire » Stratford-on-Avon » B50 4JW

Company number 04147619
Status Active
Incorporation Date 25 January 2001
Company Type Private Limited Company
Address AQUAID MIDLANDS AND SOUTH WALES, SHAKESPEARE HOUSE 36 BIDAVON IND, ESTATE WATERLOO ROAD BIDFORD, ON AVON WARWICKSHIRE, B50 4JW
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Appointment of Mr Karl Ashley Neal as a director on 10 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of T.N. WATER LIMITED are www.tnwater.co.uk, and www.t-n-water.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and nine months. T N Water Limited is a Private Limited Company. The company registration number is 04147619. T N Water Limited has been working since 25 January 2001. The present status of the company is Active. The registered address of T N Water Limited is Aquaid Midlands and South Wales Shakespeare House 36 Bidavon Ind Estate Waterloo Road Bidford On Avon Warwickshire B50 4jw. The company`s financial liabilities are £46.28k. It is £-58.25k against last year. The cash in hand is £40.41k. It is £-30.61k against last year. And the total assets are £636.11k, which is £-106.98k against last year. MCCORMICK, Carol is a Secretary of the company. BUBB, Patrick Charles is a Director of the company. GREEN, Timothy is a Director of the company. HIGGINSON, Nicholas Malcolm is a Director of the company. LIVELY, Timothy Nicholas is a Director of the company. MCCORMICK, Carol is a Director of the company. NEAL, Karl Ashley is a Director of the company. Secretary HIGGINSON, Nicholas Malcolm has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GREEN, Timothy has been resigned. Director LIVELY, Timothy Nicholas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


t.n. water Key Finiance

LIABILITIES £46.28k
-56%
CASH £40.41k
-44%
TOTAL ASSETS £636.11k
-15%
All Financial Figures

Current Directors

Secretary
MCCORMICK, Carol
Appointed Date: 01 January 2011

Director
BUBB, Patrick Charles
Appointed Date: 01 May 2014
56 years old

Director
GREEN, Timothy
Appointed Date: 01 May 2014
40 years old

Director
HIGGINSON, Nicholas Malcolm
Appointed Date: 25 January 2001
51 years old

Director
LIVELY, Timothy Nicholas
Appointed Date: 17 June 2015
66 years old

Director
MCCORMICK, Carol
Appointed Date: 01 October 2009
71 years old

Director
NEAL, Karl Ashley
Appointed Date: 10 October 2016
55 years old

Resigned Directors

Secretary
HIGGINSON, Nicholas Malcolm
Resigned: 31 December 2010
Appointed Date: 25 January 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Director
GREEN, Timothy
Resigned: 20 October 2011
Appointed Date: 01 October 2009
40 years old

Director
LIVELY, Timothy Nicholas
Resigned: 20 October 2011
Appointed Date: 25 January 2001
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 January 2001
Appointed Date: 25 January 2001

Persons With Significant Control

Mr Nicholas Malcolm Higginson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Nicholas Lively
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.N. WATER LIMITED Events

20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
18 Nov 2016
Appointment of Mr Karl Ashley Neal as a director on 10 October 2016
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 101

14 Jul 2015
Appointment of Mr Timothy Nicholas Lively as a director on 17 June 2015
...
... and 59 more events
28 Feb 2001
New secretary appointed;new director appointed
28 Feb 2001
New director appointed
28 Feb 2001
Secretary resigned
27 Feb 2001
Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100
25 Jan 2001
Incorporation

T.N. WATER LIMITED Charges

15 May 2001
Debenture
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2001
Rent deposit deed
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: Stratford Precision Engineering Services Limited
Description: The sum standing to the credit of hte chargee in the amount…