TLC (REFIT AND REPAIR) LIMITED
FAVERSHAM PANACENTRE.COM LIMITED INNOVATIVE ELECTRICAL LTD MASTERVISION LIMITED

Hellopages » Kent » Swale » ME13 9EJ

Company number 03604817
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address TLC RR HIGHSTREET ROAD, HERNHILL, FAVERSHAM, KENT, ME13 9EJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Change of share class name or designation This document is being processed and will be available in 5 days. ; Change of share class name or designation This document is being processed and will be available in 5 days. ; Particulars of variation of rights attached to shares This document is being processed and will be available in 5 days. . The most likely internet sites of TLC (REFIT AND REPAIR) LIMITED are www.tlcrefitandrepair.co.uk, and www.tlc-refit-and-repair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Faversham Rail Station is 3.9 miles; to Canterbury West Rail Station is 5.1 miles; to Canterbury East Rail Station is 5.5 miles; to Wye Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tlc Refit and Repair Limited is a Private Limited Company. The company registration number is 03604817. Tlc Refit and Repair Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Tlc Refit and Repair Limited is Tlc Rr Highstreet Road Hernhill Faversham Kent Me13 9ej. The company`s financial liabilities are £127.4k. It is £-52.07k against last year. The cash in hand is £94.76k. It is £-158k against last year. And the total assets are £231.6k, which is £-113.46k against last year. LINDSAY, Mark is a Director of the company. MAYBOURNE, David Frederick is a Director of the company. Secretary HAMPTON, William James has been resigned. Secretary PUCKERING, Stephen has been resigned. Secretary TRICE, Darren has been resigned. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director FRY, Jeffrey has been resigned. Director HAMPTON, William James has been resigned. Director LINDSAY, Mark has been resigned. Director PUCKERING, Stephen has been resigned. Director TRICE, Darren has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


tlc (refit and repair) Key Finiance

LIABILITIES £127.4k
-30%
CASH £94.76k
-63%
TOTAL ASSETS £231.6k
-33%
All Financial Figures

Current Directors

Director
LINDSAY, Mark
Appointed Date: 22 August 2016
60 years old

Director
MAYBOURNE, David Frederick
Appointed Date: 17 August 2015
60 years old

Resigned Directors

Secretary
HAMPTON, William James
Resigned: 26 March 2010
Appointed Date: 27 February 2008

Secretary
PUCKERING, Stephen
Resigned: 15 April 2004
Appointed Date: 27 July 1998

Secretary
TRICE, Darren
Resigned: 27 February 2008
Appointed Date: 15 April 2004

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Director
FRY, Jeffrey
Resigned: 03 June 2003
Appointed Date: 27 July 1998
77 years old

Director
HAMPTON, William James
Resigned: 26 March 2010
Appointed Date: 28 August 2007
57 years old

Director
LINDSAY, Mark
Resigned: 17 August 2015
Appointed Date: 28 August 2007
60 years old

Director
PUCKERING, Stephen
Resigned: 28 August 2007
Appointed Date: 27 July 1998
58 years old

Director
TRICE, Darren
Resigned: 27 February 2008
Appointed Date: 01 December 2003
62 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 27 July 1998
Appointed Date: 27 July 1998

Persons With Significant Control

Mr Mark Lindsay
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TLC (REFIT AND REPAIR) LIMITED Events

19 Apr 2017
Change of share class name or designation
This document is being processed and will be available in 5 days.

19 Apr 2017
Change of share class name or designation
This document is being processed and will be available in 5 days.

18 Apr 2017
Particulars of variation of rights attached to shares
This document is being processed and will be available in 5 days.

07 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Apr 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

...
... and 69 more events
29 Jul 1998
New director appointed
29 Jul 1998
New secretary appointed;new director appointed
29 Jul 1998
Director resigned
29 Jul 1998
Secretary resigned
27 Jul 1998
Incorporation

TLC (REFIT AND REPAIR) LIMITED Charges

8 June 2004
Guarantee & debenture
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
Guarantee & debenture
Delivered: 11 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…