47 TROWBRIDGE ROAD LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » BA15 2PB

Company number 02214233
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address C/O KEVIN POPLETT, 81 BATH ROAD, BRADFORD-ON-AVON, WILTSHIRE, BA15 2PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 . The most likely internet sites of 47 TROWBRIDGE ROAD LIMITED are www.47trowbridgeroad.co.uk, and www.47-trowbridge-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Freshford Rail Station is 2.2 miles; to Bath Spa Rail Station is 4.5 miles; to Westbury (Wilts) Rail Station is 6.9 miles; to Frome Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.47 Trowbridge Road Limited is a Private Limited Company. The company registration number is 02214233. 47 Trowbridge Road Limited has been working since 26 January 1988. The present status of the company is Active. The registered address of 47 Trowbridge Road Limited is C O Kevin Poplett 81 Bath Road Bradford On Avon Wiltshire Ba15 2pb. The company`s financial liabilities are £0.2k. It is £0.03k against last year. The cash in hand is £0.2k. It is £0.03k against last year. And the total assets are £0.2k, which is £0.03k against last year. HOBSON, Sarah is a Secretary of the company. FISHER, Emma Jean is a Director of the company. POPLETT, Kevin John is a Director of the company. Secretary HARFORD, Helena Christine has been resigned. Secretary JACKSON, Natalie has been resigned. Secretary LONG, Timothy has been resigned. Director DELAHUNTY, Marc has been resigned. Director HARFORD, Richard Bryan James has been resigned. Director HUGHES JONES, John Rees has been resigned. Director JACKSON, Natalie has been resigned. Director KING, Norman Edward has been resigned. Director LODGE, Tanya Nichola has been resigned. Director LONG, Timothy has been resigned. Director MARSH, Jonathan has been resigned. Director SANDFORD, Andrea Jane has been resigned. Director WISE, Nancy Rae has been resigned. The company operates in "Residents property management".


47 trowbridge road Key Finiance

LIABILITIES £0.2k
+16%
CASH £0.2k
+16%
TOTAL ASSETS £0.2k
+16%
All Financial Figures

Current Directors

Secretary
HOBSON, Sarah
Appointed Date: 20 September 2000

Director
FISHER, Emma Jean
Appointed Date: 11 May 2004
74 years old

Director
POPLETT, Kevin John
Appointed Date: 19 September 2000
63 years old

Resigned Directors

Secretary
HARFORD, Helena Christine
Resigned: 20 September 2000
Appointed Date: 20 October 1995

Secretary
JACKSON, Natalie
Resigned: 20 October 1995
Appointed Date: 30 May 1991

Secretary
LONG, Timothy
Resigned: 30 May 1991

Director
DELAHUNTY, Marc
Resigned: 01 November 2001
Appointed Date: 15 September 2000
65 years old

Director
HARFORD, Richard Bryan James
Resigned: 20 September 2000
Appointed Date: 20 October 1995
63 years old

Director
HUGHES JONES, John Rees
Resigned: 25 August 2000
Appointed Date: 30 May 1991
58 years old

Director
JACKSON, Natalie
Resigned: 20 October 1995
Appointed Date: 30 May 1991
55 years old

Director
KING, Norman Edward
Resigned: 31 March 2010
Appointed Date: 24 August 2000
83 years old

Director
LODGE, Tanya Nichola
Resigned: 01 June 2014
Appointed Date: 26 February 2013
53 years old

Director
LONG, Timothy
Resigned: 30 May 1991
89 years old

Director
MARSH, Jonathan
Resigned: 18 December 1997
Appointed Date: 30 May 1991
59 years old

Director
SANDFORD, Andrea Jane
Resigned: 08 June 2015
Appointed Date: 02 June 2014
66 years old

Director
WISE, Nancy Rae
Resigned: 30 May 1991
94 years old

Persons With Significant Control

Mr Kevin John Poplett
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sarah Hobson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Jean Fisher
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Jane Sandford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin James Sandford
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

47 TROWBRIDGE ROAD LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

11 Apr 2016
Termination of appointment of Andrea Jane Sandford as a director on 8 June 2015
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
12 Dec 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Apr 1989
Return made up to 06/03/89; full list of members

24 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1988
Registered office changed on 24/02/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

26 Jan 1988
Incorporation