TIL-EX LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 8LN

Company number 01834276
Status Active
Incorporation Date 19 July 1984
Company Type Private Limited Company
Address GROVE WORKS, HEALEY ROAD, OSSETT, WEST YORKSHIRE, WF5 8LN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Audited abridged accounts made up to 30 September 2016; Confirmation statement made on 10 December 2016 with updates; Satisfaction of charge 5 in full. The most likely internet sites of TIL-EX LIMITED are www.tilex.co.uk, and www.til-ex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Til Ex Limited is a Private Limited Company. The company registration number is 01834276. Til Ex Limited has been working since 19 July 1984. The present status of the company is Active. The registered address of Til Ex Limited is Grove Works Healey Road Ossett West Yorkshire Wf5 8ln. . ELLIOTT, Vicki Ann is a Secretary of the company. ELLIOTT, Richard Joseph is a Director of the company. Secretary ELLIOTT, Richard Joseph has been resigned. Secretary MEE, Richard Anthony has been resigned. Secretary SHAND, Alan Edwin has been resigned. Secretary SHAND, Margaret has been resigned. Director ATKIN, Dean Richard has been resigned. Director DOOLING, Christine Anne has been resigned. Director DOOLING, Joseph has been resigned. Director FOSTER, Andrew Richard James has been resigned. Director MEE, Richard Anthony has been resigned. Director MURRAY, Dennis Raymond has been resigned. Director SHAND, Alan Edwin has been resigned. Director SHAND, Margaret has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ELLIOTT, Vicki Ann
Appointed Date: 02 July 2003

Director
ELLIOTT, Richard Joseph
Appointed Date: 28 September 2000
64 years old

Resigned Directors

Secretary
ELLIOTT, Richard Joseph
Resigned: 02 July 2003
Appointed Date: 28 September 2000

Secretary
MEE, Richard Anthony
Resigned: 28 February 2000
Appointed Date: 19 December 1996

Secretary
SHAND, Alan Edwin
Resigned: 28 September 2000
Appointed Date: 28 February 2000

Secretary
SHAND, Margaret
Resigned: 19 December 1996

Director
ATKIN, Dean Richard
Resigned: 29 September 2000
Appointed Date: 26 February 1998
63 years old

Director
DOOLING, Christine Anne
Resigned: 12 August 1999
77 years old

Director
DOOLING, Joseph
Resigned: 28 September 2000
76 years old

Director
FOSTER, Andrew Richard James
Resigned: 28 February 1993
59 years old

Director
MEE, Richard Anthony
Resigned: 28 February 2000
Appointed Date: 26 February 1998
75 years old

Director
MURRAY, Dennis Raymond
Resigned: 02 July 2003
Appointed Date: 28 September 2000
79 years old

Director
SHAND, Alan Edwin
Resigned: 28 September 2000
78 years old

Director
SHAND, Margaret
Resigned: 28 September 2000
79 years old

Persons With Significant Control

Mr Richard Joseph Elliott
Notified on: 10 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TIL-EX LIMITED Events

06 Mar 2017
Audited abridged accounts made up to 30 September 2016
19 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Jul 2016
Satisfaction of charge 5 in full
25 Jan 2016
Full accounts made up to 30 September 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 92 more events
28 Jan 1988
Particulars of mortgage/charge

14 Feb 1987
Registered office changed on 14/02/87 from: 11 valley view road broomcroft ossett west yorkshire

14 Feb 1987
Accounts for a small company made up to 30 September 1986

14 Feb 1987
Return made up to 12/12/86; full list of members

14 Feb 1987
New director appointed

TIL-EX LIMITED Charges

30 June 2004
Legal mortgage
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: The property being grove works healey road ossett. Assigns…
28 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 30 July 2016
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Fixed and floating charge
Delivered: 6 October 2000
Status: Satisfied on 13 January 2005
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Debenture
Delivered: 4 October 2000
Status: Satisfied on 13 January 2005
Persons entitled: Alan Edwin Shand Life Interest Settlement, Alan Edwin Shand, Joseph Dooling Life Interest Settlement and Joseph Dooling
Description: Fixed and floating charges over the undertaking and all…
14 January 1988
Debenture
Delivered: 28 January 1988
Status: Satisfied on 3 October 2000
Persons entitled: Yorkshire Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…