T D FINISHING LIMITED
TELFORD AUTOFIN PLANT LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4NA
Company number 04534527
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address COPPICE HOUSE, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of T D FINISHING LIMITED are www.tdfinishing.co.uk, and www.t-d-finishing.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and five months. T D Finishing Limited is a Private Limited Company. The company registration number is 04534527. T D Finishing Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of T D Finishing Limited is Coppice House Halesfield 7 Telford Shropshire Tf7 4na. The company`s financial liabilities are £752.27k. It is £63.82k against last year. And the total assets are £1634.56k, which is £602.22k against last year. OWEN, Trevor is a Secretary of the company. ASHLEY, Kim is a Director of the company. HARRIS, Dale Martin is a Director of the company. OWEN, Sandra Faith is a Director of the company. OWEN, Trevor is a Director of the company. Secretary BUFFERY, Donna Louise has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BUFFERY, Donna Louise has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


t d finishing Key Finiance

LIABILITIES £752.27k
+9%
CASH n/a
TOTAL ASSETS £1634.56k
+58%
All Financial Figures

Current Directors

Secretary
OWEN, Trevor
Appointed Date: 24 October 2002

Director
ASHLEY, Kim
Appointed Date: 01 April 2005
69 years old

Director
HARRIS, Dale Martin
Appointed Date: 13 September 2002
65 years old

Director
OWEN, Sandra Faith
Appointed Date: 01 April 2005
69 years old

Director
OWEN, Trevor
Appointed Date: 13 September 2002
72 years old

Resigned Directors

Secretary
BUFFERY, Donna Louise
Resigned: 24 October 2002
Appointed Date: 13 September 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
BUFFERY, Donna Louise
Resigned: 24 October 2002
Appointed Date: 13 September 2002
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mrs Sandra Faith Owen
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dale Martin Harris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kim Ashley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Owen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T D FINISHING LIMITED Events

26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
28 Aug 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 36 more events
18 Oct 2002
Ad 13/09/02--------- £ si 1@1=1 £ ic 1/2
18 Oct 2002
Director resigned
18 Oct 2002
Secretary resigned;director resigned
18 Oct 2002
Registered office changed on 18/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Sep 2002
Incorporation

T D FINISHING LIMITED Charges

10 February 2009
Deposit agreement to secure own liabilities
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…