THREAD GRINDING SERVICES LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 9NB

Company number 01869253
Status Active
Incorporation Date 6 December 1984
Company Type Private Limited Company
Address UNIT 2 UFFCOTT FARM, UFFCOTT, SWINDON, ENGLAND, SN4 9NB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2,000 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Ewa Janicka as a director on 22 July 2015. The most likely internet sites of THREAD GRINDING SERVICES LIMITED are www.threadgrindingservices.co.uk, and www.thread-grinding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Thread Grinding Services Limited is a Private Limited Company. The company registration number is 01869253. Thread Grinding Services Limited has been working since 06 December 1984. The present status of the company is Active. The registered address of Thread Grinding Services Limited is Unit 2 Uffcott Farm Uffcott Swindon England Sn4 9nb. . JANICKI, Ewa is a Secretary of the company. JANICKA, Ewa is a Director of the company. JANICKI, Andrew is a Director of the company. Secretary JANICKI, Andrew has been resigned. Secretary JONES, Peter Geoffry has been resigned. Director COOK, Robert John has been resigned. Director FLISKI, Zygmund Simon has been resigned. Director JONES, Peter has been resigned. Director SEARS, Robert has been resigned. Director STEWARD, David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JANICKI, Ewa
Appointed Date: 08 April 2015

Director
JANICKA, Ewa
Appointed Date: 22 July 2015
71 years old

Director
JANICKI, Andrew

70 years old

Resigned Directors

Secretary
JANICKI, Andrew
Resigned: 27 January 2011

Secretary
JONES, Peter Geoffry
Resigned: 18 September 2014
Appointed Date: 27 January 2011

Director
COOK, Robert John
Resigned: 08 April 2015
74 years old

Director
FLISKI, Zygmund Simon
Resigned: 08 April 2015
75 years old

Director
JONES, Peter
Resigned: 15 February 2011
76 years old

Director
SEARS, Robert
Resigned: 11 April 2001
89 years old

Director
STEWARD, David
Resigned: 10 October 2007
73 years old

THREAD GRINDING SERVICES LIMITED Events

24 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2,000

21 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Appointment of Mrs Ewa Janicka as a director on 22 July 2015
27 Jul 2015
Registered office address changed from Unit 3 Napier Close Hawksworth Swindon Wilts SN2 1TY to Unit 2 Uffcott Farm Uffcott Swindon SN4 9NB on 27 July 2015
16 Jun 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 98 more events
14 Jun 1988
Accounts for a small company made up to 31 January 1988

05 May 1987
Return made up to 21/04/87; full list of members

28 Apr 1987
Accounts for a small company made up to 31 January 1987

03 Dec 1986
Accounts for a small company made up to 31 January 1986

16 Jul 1986
Return made up to 23/06/86; full list of members

THREAD GRINDING SERVICES LIMITED Charges

29 March 2001
Debenture
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1995
Debenture
Delivered: 19 August 1995
Status: Outstanding
Persons entitled: Andrew Bogdan Janicki,Robert John Cook,David John Steward,Zygmunt Simon Fliski,Robert Davidsears and Peter Geoffrey Jones
Description: Unit 3,napier close,hawksworth,swindon,wiltshire; wt 84736.
14 November 1988
Legal charge
Delivered: 28 November 1988
Status: Satisfied on 13 July 1995
Persons entitled: Lombard North Central
Description: F/H property k/a unit 3 napier close hawksworth industrial…
4 March 1985
Debenture
Delivered: 12 March 1985
Status: Satisfied on 23 March 1991
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 23 March 1991
Persons entitled: Zygmunt Simon Fliski
Description: Fixed and floating charges over the undertaking and all…
22 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 23 March 1991
Persons entitled: David John Steward
Description: Fixed and floating charges over the undertaking and all…
22 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 23 March 1991
Persons entitled: Robert Cook
Description: Fixed and floating charges over the undertaking and all…
22 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 23 March 1991
Persons entitled: Andrew Janicki
Description: Fixed and floating charges over the undertaking and all…
22 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 23 March 1991
Persons entitled: Peter Geoffrey Jones
Description: Fixed and floating charges over the undertaking and all…
22 February 1985
Debenture
Delivered: 27 February 1985
Status: Satisfied on 23 March 1991
Persons entitled: Robert David Sears
Description: Fixed and floating charges over the undertaking and all…