TLSFX LIMITED
MARKET RASEN NONEX PBC LIMITED

Hellopages » Lincolnshire » West Lindsey » LN8 3SQ

Company number 05028366
Status Active
Incorporation Date 28 January 2004
Company Type Private Limited Company
Address UNIT 152 OLD RAF FALDINGWORTH SPRIDLINGTON ROAD, FALDINGWORTH, MARKET RASEN, LINCOLNSHIRE, LN8 3SQ
Home Country United Kingdom
Nature of Business 20510 - Manufacture of explosives
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of TLSFX LIMITED are www.tlsfx.co.uk, and www.tlsfx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Tlsfx Limited is a Private Limited Company. The company registration number is 05028366. Tlsfx Limited has been working since 28 January 2004. The present status of the company is Active. The registered address of Tlsfx Limited is Unit 152 Old Raf Faldingworth Spridlington Road Faldingworth Market Rasen Lincolnshire Ln8 3sq. The company`s financial liabilities are £101.82k. It is £9.07k against last year. The cash in hand is £0.64k. It is £0.64k against last year. And the total assets are £193.49k, which is £22.24k against last year. LEWIS, Anthony is a Director of the company. Secretary LITTLE, Sheridan has been resigned. Secretary PIERINI, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LITTLE, Glen David has been resigned. The company operates in "Manufacture of explosives".


tlsfx Key Finiance

LIABILITIES £101.82k
+9%
CASH £0.64k
TOTAL ASSETS £193.49k
+12%
All Financial Figures

Current Directors

Director
LEWIS, Anthony
Appointed Date: 28 January 2004
62 years old

Resigned Directors

Secretary
LITTLE, Sheridan
Resigned: 14 February 2005
Appointed Date: 28 January 2004

Secretary
PIERINI, Peter
Resigned: 28 July 2008
Appointed Date: 14 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2004
Appointed Date: 28 January 2004

Director
LITTLE, Glen David
Resigned: 14 February 2005
Appointed Date: 28 January 2004
59 years old

Persons With Significant Control

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

TLSFX LIMITED Events

20 Feb 2017
Confirmation statement made on 28 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 27 more events
07 Mar 2005
Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05

07 Mar 2005
Director resigned
20 Feb 2004
Ad 28/01/04--------- £ si 1@1=1 £ ic 1/2
28 Jan 2004
Secretary resigned
28 Jan 2004
Incorporation

TLSFX LIMITED Charges

13 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…