TETLOW KING HOLDINGS LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 0AE

Company number 05391173
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address BUILDING 300 THE GRANGE, ROMSEY ROAD MICHELMERSH, ROMSEY, HAMPSHIRE, SO51 0AE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Registration of charge 053911730003, created on 1 April 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 575 . The most likely internet sites of TETLOW KING HOLDINGS LIMITED are www.tetlowkingholdings.co.uk, and www.tetlow-king-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and seven months. The distance to to Dean Rail Station is 4.9 miles; to Redbridge Rail Station is 8.2 miles; to Swaythling Rail Station is 9 miles; to St Denys Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tetlow King Holdings Limited is a Private Limited Company. The company registration number is 05391173. Tetlow King Holdings Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of Tetlow King Holdings Limited is Building 300 The Grange Romsey Road Michelmersh Romsey Hampshire So51 0ae. The company`s financial liabilities are £199.51k. It is £-157.38k against last year. The cash in hand is £1.54k. It is £-1.09k against last year. And the total assets are £307.75k, which is £195.29k against last year. OSBORNE, Allison is a Secretary of the company. MORGAN, Peter David is a Director of the company. OSBORNE, Allison is a Director of the company. RIDER, Gary Stewart is a Director of the company. SPILLER, Mark John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DALE, William John has been resigned. Director GOUGH, Richard has been resigned. Director KING, Melvyn Sidney has been resigned. The company operates in "Architectural activities".


tetlow king holdings Key Finiance

LIABILITIES £199.51k
-45%
CASH £1.54k
-42%
TOTAL ASSETS £307.75k
+173%
All Financial Figures

Current Directors

Secretary
OSBORNE, Allison
Appointed Date: 14 March 2005

Director
MORGAN, Peter David
Appointed Date: 14 March 2005
55 years old

Director
OSBORNE, Allison
Appointed Date: 04 April 2008
59 years old

Director
RIDER, Gary Stewart
Appointed Date: 14 March 2005
57 years old

Director
SPILLER, Mark John
Appointed Date: 14 March 2005
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
DALE, William John
Resigned: 31 May 2007
Appointed Date: 14 March 2005
80 years old

Director
GOUGH, Richard
Resigned: 01 November 2007
Appointed Date: 14 March 2005
63 years old

Director
KING, Melvyn Sidney
Resigned: 31 March 2008
Appointed Date: 14 March 2005
77 years old

TETLOW KING HOLDINGS LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Apr 2016
Registration of charge 053911730003, created on 1 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

21 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 575

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 575

...
... and 38 more events
09 Jun 2005
Particulars of contract relating to shares
07 Jun 2005
Ad 29/04/05--------- £ si 525@1=525 £ ic 150/675
18 May 2005
Ad 29/04/05--------- £ si 149@1=149 £ ic 1/150
14 Mar 2005
Secretary resigned
14 Mar 2005
Incorporation

TETLOW KING HOLDINGS LIMITED Charges

1 April 2016
Charge code 0539 1173 0003
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 5 middle bridge business…
28 February 2013
Legal mortgage
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a building 300 thr grange romsey road…
23 November 2012
Debenture
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…