TKC SALES LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 6EP

Company number 03853596
Status Active
Incorporation Date 30 September 1999
Company Type Private Limited Company
Address DIRECTORS, TKC SALES LIMITED, THE OLD SPITFIRE HANGER THE STRAND, STEEPLE ASHTON, TROWBRIDGE, WILTSHIRE, BA14 6EP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of TKC SALES LIMITED are www.tkcsales.co.uk, and www.tkc-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Dilton Marsh Rail Station is 5.5 miles; to Bradford-on-Avon Rail Station is 5.6 miles; to Avoncliff Rail Station is 6.6 miles; to Warminster Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tkc Sales Limited is a Private Limited Company. The company registration number is 03853596. Tkc Sales Limited has been working since 30 September 1999. The present status of the company is Active. The registered address of Tkc Sales Limited is Directors Tkc Sales Limited The Old Spitfire Hanger The Strand Steeple Ashton Trowbridge Wiltshire Ba14 6ep. . WOODRUFFE, Matthew Winston Thomas is a Secretary of the company. WEARMOUTH, Paul is a Director of the company. WOODRUFFE, Matthew Winston Thomas is a Director of the company. Secretary JOBIN, Paul Dominique Philip has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOISSEVAIN, Richard Xavier has been resigned. Director DIXON, Julia Ann has been resigned. Director JOBIN, Paul Dominique Philip has been resigned. Director PRICE, Martin Robert has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WOODRUFFE, Matthew Winston Thomas
Appointed Date: 23 March 2005

Director
WEARMOUTH, Paul
Appointed Date: 10 April 2013
62 years old

Director
WOODRUFFE, Matthew Winston Thomas
Appointed Date: 01 October 1999
60 years old

Resigned Directors

Secretary
JOBIN, Paul Dominique Philip
Resigned: 05 July 2004
Appointed Date: 30 September 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Director
BOISSEVAIN, Richard Xavier
Resigned: 16 February 2015
Appointed Date: 30 September 1999
63 years old

Director
DIXON, Julia Ann
Resigned: 16 February 2015
Appointed Date: 02 February 2012
62 years old

Director
JOBIN, Paul Dominique Philip
Resigned: 05 July 2004
Appointed Date: 30 September 1999
65 years old

Director
PRICE, Martin Robert
Resigned: 06 March 2009
Appointed Date: 30 September 1999
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 September 1999
Appointed Date: 30 September 1999

Persons With Significant Control

Mr Matthew Winston Thomas Woodruffe
Notified on: 30 September 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TKC SALES LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Sep 2016
Full accounts made up to 31 January 2016
08 Mar 2016
Auditor's resignation
13 Nov 2015
Full accounts made up to 31 January 2015
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

...
... and 60 more events
15 Oct 1999
Registered office changed on 15/10/99 from: 16 churchill way cardiff CF1 4DX
15 Oct 1999
Director resigned
15 Oct 1999
Accounting reference date extended from 30/09/00 to 31/01/01
15 Oct 1999
Ad 30/09/99--------- £ si 999@1=999 £ ic 1/1000
30 Sep 1999
Incorporation

TKC SALES LIMITED Charges

16 February 2015
Charge code 0385 3596 0005
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
16 February 2015
Charge code 0385 3596 0004
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Matthew Winston Thomas Woodruffe
Description: Contains fixed charge…
16 June 2006
All assets debenture deed
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 2003
An omnibus guarantee and set-off agreement
Delivered: 23 May 2003
Status: Satisfied on 12 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 January 2000
Debenture
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…