TVS FRAMING LIMITED
CROYDON

Hellopages » Greater London » Sutton » CR0 4RU

Company number 03931954
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address 9 HORATIUS WAY, SILVERWING INDUSTRIAL ESTATE, CROYDON, SURREY, CR0 4RU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of TVS FRAMING LIMITED are www.tvsframing.co.uk, and www.tvs-framing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Tvs Framing Limited is a Private Limited Company. The company registration number is 03931954. Tvs Framing Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Tvs Framing Limited is 9 Horatius Way Silverwing Industrial Estate Croydon Surrey Cr0 4ru. . SMITH, Janet Elizabeth is a Secretary of the company. SMITH, Janet Elizabeth is a Director of the company. SMITH, Terrence Victor is a Director of the company. Secretary CHILDS, Maureen Anne has been resigned. Director CHILDS, Maureen Anne has been resigned. Director PAYNE, Brian John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Janet Elizabeth
Appointed Date: 23 February 2000

Director
SMITH, Janet Elizabeth
Appointed Date: 23 February 2000
60 years old

Director
SMITH, Terrence Victor
Appointed Date: 23 February 2000
66 years old

Resigned Directors

Secretary
CHILDS, Maureen Anne
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Director
CHILDS, Maureen Anne
Resigned: 23 February 2000
Appointed Date: 23 February 2000
89 years old

Director
PAYNE, Brian John
Resigned: 23 February 2000
Appointed Date: 23 February 2000
81 years old

Persons With Significant Control

Mr Terrence Victor Smith
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TVS FRAMING LIMITED Events

14 Mar 2017
Confirmation statement made on 23 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 30 April 2015
18 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 34 more events
03 Mar 2000
Director resigned
03 Mar 2000
New director appointed
03 Mar 2000
New secretary appointed;new director appointed
03 Mar 2000
Registered office changed on 03/03/00 from: 1 high street mews london SW19 7RG
23 Feb 2000
Incorporation

TVS FRAMING LIMITED Charges

9 May 2008
Rent deposit deed
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: £3,750.00 and all rights title and interest in and to the…