T I A (GB) LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4QR

Company number 03873873
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address UNITS C & D, HALESFIELD 14, TELFORD, SHROPSHIRE, TF7 4QR
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Amended group of companies' accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of T I A (GB) LIMITED are www.tiagb.co.uk, and www.t-i-a-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. T I A Gb Limited is a Private Limited Company. The company registration number is 03873873. T I A Gb Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of T I A Gb Limited is Units C D Halesfield 14 Telford Shropshire Tf7 4qr. . SMITH, Matthew James is a Secretary of the company. JONES, Trefor is a Director of the company. PEI, Hong is a Director of the company. SMITH, Matthew James is a Director of the company. SMITH, Peter James is a Director of the company. Secretary PETERS, Roger Malcolm has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director BICHARD, Norma Doris has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DAVIS, Timothy Matthew Stephen has been resigned. Director GRAHAM, Geoffrey has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
SMITH, Matthew James
Appointed Date: 03 May 2001

Director
JONES, Trefor
Appointed Date: 03 May 2001
78 years old

Director
PEI, Hong
Appointed Date: 01 January 2011
57 years old

Director
SMITH, Matthew James
Appointed Date: 01 October 2009
53 years old

Director
SMITH, Peter James
Appointed Date: 01 October 2009
80 years old

Resigned Directors

Secretary
PETERS, Roger Malcolm
Resigned: 12 April 2001
Appointed Date: 09 November 1999

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
BICHARD, Norma Doris
Resigned: 12 April 2001
Appointed Date: 09 November 1999
102 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
DAVIS, Timothy Matthew Stephen
Resigned: 29 March 2016
Appointed Date: 01 October 2009
51 years old

Director
GRAHAM, Geoffrey
Resigned: 18 December 2013
Appointed Date: 01 October 2009
74 years old

Persons With Significant Control

Mr Peter James Smith
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T I A (GB) LIMITED Events

28 Mar 2017
Amended group of companies' accounts made up to 31 March 2016
23 Mar 2017
Group of companies' accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Mar 2016
Termination of appointment of Timothy Matthew Stephen Davis as a director on 29 March 2016
...
... and 74 more events
16 Dec 1999
New secretary appointed
05 Dec 1999
Director resigned
05 Dec 1999
Secretary resigned
05 Dec 1999
New director appointed
09 Nov 1999
Incorporation

T I A (GB) LIMITED Charges

30 September 2011
Legal mortgage
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit b halesfield 14 telford with the benefit of all…
19 August 2010
Legal mortgage
Delivered: 7 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit c and d salesfield 14, telford with the benefit of all…
21 June 2010
Legal assignment
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 December 2007
Floating charge (all assets)
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 September 2005
Fixed charge on purchased debts which fail to vest
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance LTD
Description: By way of fixed equitable charge all debts purchased or…
2 September 2005
Legal mortgage
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at unit B2 B3 and B4 halesfield 8 telford…
26 August 2005
Debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 1 September 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property being at units B2, B3 & B4 halesfield 8…
9 May 2001
Mortgage debenture
Delivered: 17 May 2001
Status: Satisfied on 9 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…