T.A. INDUSTRIES LIMITED
HEMSWELL CLIFF, GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5TL

Company number 02658386
Status Active
Incorporation Date 29 October 1991
Company Type Private Limited Company
Address T.A.COMPLEX, GIBSON ROAD, CAENBY CORNER ESTATE, HEMSWELL CLIFF, GAINSBOROUGH, LINCOLNSHIRE, DN21 5TL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of T.A. INDUSTRIES LIMITED are www.taindustries.co.uk, and www.t-a-industries.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and eleven months. The distance to to Saxilby Rail Station is 9.9 miles; to Brigg Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T A Industries Limited is a Private Limited Company. The company registration number is 02658386. T A Industries Limited has been working since 29 October 1991. The present status of the company is Active. The registered address of T A Industries Limited is T A Complex Gibson Road Caenby Corner Estate Hemswell Cliff Gainsborough Lincolnshire Dn21 5tl. The company`s financial liabilities are £192.8k. It is £39.46k against last year. The cash in hand is £194.27k. It is £71.47k against last year. And the total assets are £437.16k, which is £-8.46k against last year. ADRIAN, Felicity Marion is a Secretary of the company. ADRIAN, David James is a Director of the company. ADRIAN, John David is a Director of the company. ADRIAN, Robert Martyn is a Director of the company. Secretary BRADER, Ian James has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary SHEPHERD, Alan Geoffrey has been resigned. Director CHANDLER, Neil John has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director THOMAS, David Frank has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


t.a. industries Key Finiance

LIABILITIES £192.8k
+25%
CASH £194.27k
+58%
TOTAL ASSETS £437.16k
-2%
All Financial Figures

Current Directors

Secretary
ADRIAN, Felicity Marion
Appointed Date: 30 September 1993

Director
ADRIAN, David James
Appointed Date: 14 March 2005
51 years old

Director
ADRIAN, John David
Appointed Date: 28 July 1993
80 years old

Director
ADRIAN, Robert Martyn
Appointed Date: 14 March 2005
48 years old

Resigned Directors

Secretary
BRADER, Ian James
Resigned: 30 September 1993
Appointed Date: 28 July 1993

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Secretary
SHEPHERD, Alan Geoffrey
Resigned: 28 July 1993
Appointed Date: 13 January 1993

Director
CHANDLER, Neil John
Resigned: 28 July 1993
Appointed Date: 13 January 1993
70 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 29 October 1991
Appointed Date: 29 October 1991

Director
THOMAS, David Frank
Resigned: 28 February 2005
Appointed Date: 28 September 1993
80 years old

Persons With Significant Control

Mr John David Adrian
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

T.A. INDUSTRIES LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

24 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 68 more events
31 Jan 1993
New secretary appointed

23 Jan 1992
Registered office changed on 23/01/92 from: 4 bishops avenue northwood middlesex HA6 3DG

23 Jan 1992
Secretary resigned

23 Jan 1992
Director resigned

29 Oct 1991
Incorporation

T.A. INDUSTRIES LIMITED Charges

14 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 2 April 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…