Company number 02172185
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address HUXLEY CLOSE, PARK FARM SOUTH, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6AB
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of T & K HOME IMPROVEMENTS LIMITED are www.tkhomeimprovements.co.uk, and www.t-k-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. T K Home Improvements Limited is a Private Limited Company.
The company registration number is 02172185. T K Home Improvements Limited has been working since 30 September 1987.
The present status of the company is Active. The registered address of T K Home Improvements Limited is Huxley Close Park Farm South Wellingborough Northamptonshire Nn8 6ab. . BROWN, Philip John is a Secretary of the company. JOHNSON, Kevin Tracey is a Director of the company. JOHNSON, Ryan is a Director of the company. Secretary JOHNSON, Tina Juliet has been resigned. Secretary TEBBUTT, Colin Henry has been resigned. Director JOHNSON, Stephen Tracey has been resigned. Director LLOYD, Ian has been resigned. The company operates in "Glazing".
Current Directors
Resigned Directors
Director
LLOYD, Ian
Resigned: 29 October 1998
Appointed Date: 04 July 1997
62 years old
Persons With Significant Control
Emplas Window Systems Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
T & K HOME IMPROVEMENTS LIMITED Events
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
12 Jan 2017
Satisfaction of charge 2 in full
11 Jan 2017
Satisfaction of charge 4 in full
30 Nov 2016
Full accounts made up to 30 April 2016
24 Oct 2016
Registration of charge 021721850005, created on 24 October 2016
...
... and 87 more events
18 Dec 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 Dec 1987
Company name changed jusonian LIMITED\certificate issued on 10/12/87
02 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Sep 1987
Incorporation
30 Sep 1987
Certificate of incorporation
24 October 2016
Charge code 0217 2185 0005
Delivered: 24 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 May 2007
Debenture
Delivered: 4 May 2007
Status: Satisfied
on 11 January 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2000
Debenture
Delivered: 22 February 2000
Status: Satisfied
on 15 February 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1995
Charge
Delivered: 8 November 1995
Status: Satisfied
on 12 January 2017
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
25 August 1989
Fixed and floating charge
Delivered: 8 September 1989
Status: Satisfied
on 15 February 2008
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…