TILLINGBOURNE SERVICES LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 7LW

Company number 03886483
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address 9 ST. GEORGES YARD, CASTLE STREET, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TILLINGBOURNE SERVICES LIMITED are www.tillingbourneservices.co.uk, and www.tillingbourne-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Tillingbourne Services Limited is a Private Limited Company. The company registration number is 03886483. Tillingbourne Services Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Tillingbourne Services Limited is 9 St Georges Yard Castle Street Farnham Surrey Gu9 7lw. The company`s financial liabilities are £220.63k. It is £48.78k against last year. The cash in hand is £134.61k. It is £-13.47k against last year. And the total assets are £285.4k, which is £50.48k against last year. CROSBY, Jonathan James is a Director of the company. Secretary CROSBY, Elizabeth Pamela has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary CAVENDISH SECRETARIAL LIMITED has been resigned. Director CROSBY, Elizabeth Pamela has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Electrical installation".


tillingbourne services Key Finiance

LIABILITIES £220.63k
+28%
CASH £134.61k
-10%
TOTAL ASSETS £285.4k
+21%
All Financial Figures

Current Directors

Director
CROSBY, Jonathan James
Appointed Date: 30 November 1999
62 years old

Resigned Directors

Secretary
CROSBY, Elizabeth Pamela
Resigned: 08 July 2012
Appointed Date: 30 November 1999

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Secretary
CAVENDISH SECRETARIAL LIMITED
Resigned: 08 July 2012
Appointed Date: 08 July 2012

Director
CROSBY, Elizabeth Pamela
Resigned: 08 July 2012
Appointed Date: 30 November 1999
65 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 November 1999
Appointed Date: 30 November 1999
71 years old

Persons With Significant Control

Mr Jonathan James Crosby
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TILLINGBOURNE SERVICES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
07 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Dec 1999
Resolutions
  • ELRES ‐ Elective resolution

30 Nov 1999
Incorporation