TAMWORTH BUILDING COMPANY LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7RB

Company number 00632071
Status Active
Incorporation Date 7 July 1959
Company Type Private Limited Company
Address THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFS, B79 7RB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,020 . The most likely internet sites of TAMWORTH BUILDING COMPANY LIMITED are www.tamworthbuildingcompany.co.uk, and www.tamworth-building-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. Tamworth Building Company Limited is a Private Limited Company. The company registration number is 00632071. Tamworth Building Company Limited has been working since 07 July 1959. The present status of the company is Active. The registered address of Tamworth Building Company Limited is The Old Council Chambers Halford Street Tamworth Staffs B79 7rb. The company`s financial liabilities are £5.11k. It is £2.3k against last year. The cash in hand is £6.77k. It is £4.81k against last year. And the total assets are £22.84k, which is £3.53k against last year. CORNES, Richard Michael is a Secretary of the company. CORNES, Carole is a Director of the company. CORNES, Richard, Dr is a Director of the company. Secretary HILTON, Ina Elizabeth has been resigned. Secretary HILTON, William Richard has been resigned. Director FORD, David Henry has been resigned. Director HILTON, Ina Elizabeth has been resigned. The company operates in "Development of building projects".


tamworth building company Key Finiance

LIABILITIES £5.11k
+81%
CASH £6.77k
+245%
TOTAL ASSETS £22.84k
+18%
All Financial Figures

Current Directors

Secretary
CORNES, Richard Michael
Appointed Date: 08 October 1999

Director
CORNES, Carole

82 years old

Director
CORNES, Richard, Dr
Appointed Date: 20 May 2013
57 years old

Resigned Directors

Secretary
HILTON, Ina Elizabeth
Resigned: 14 February 1992

Secretary
HILTON, William Richard
Resigned: 08 October 1999
Appointed Date: 14 January 1992

Director
FORD, David Henry
Resigned: 20 May 2013
85 years old

Director
HILTON, Ina Elizabeth
Resigned: 23 July 2004
113 years old

Persons With Significant Control

Kingsbury Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAMWORTH BUILDING COMPANY LIMITED Events

10 Jan 2017
Confirmation statement made on 28 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,020

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,020

...
... and 67 more events
19 Feb 1988
Accounts for a small company made up to 30 September 1986

19 Feb 1988
Return made up to 25/01/87; full list of members

04 Jun 1987
Accounts for a small company made up to 30 September 1985

04 Jun 1987
Return made up to 25/08/86; full list of members

07 Jul 1959
Certificate of incorporation

TAMWORTH BUILDING COMPANY LIMITED Charges

26 September 2008
Debenture
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Carol Cornes and Michael Hedley Cornes
Description: All f/h and l/h property, all stocks and shares, all book…
1 May 1992
Legal mortgage
Delivered: 9 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-17 market street lichfield staffordshire and/or the…
11 November 1965
Mem of deposit
Delivered: 19 November 1965
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD
Description: Land at comperford road cedar drive tamworth.
16 March 1965
Sums of deposit of deeds
Delivered: 2 April 1965
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD
Description: F/H land at back lane whittington lichfield staffs.
16 March 1965
Legal mortgage
Delivered: 30 March 1965
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD
Description: F/H land & buildings on south side of copes drive tamworth…
16 March 1965
Legal mortgage
Delivered: 30 March 1965
Status: Outstanding
Persons entitled: Nat. Provincial Bank LTD
Description: F/H land to the north west of chestnut lane clifton…
2 March 1962
Memorandum of deposit
Delivered: 13 March 1962
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Land of approx 2.85 acres tame street kettlebrook tamworth.