TVS BOILER SPARES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7GL

Company number 08384750
Status Active
Incorporation Date 1 February 2013
Company Type Private Limited Company
Address 32 GLENMORE BUSINESS PARK, TELFORD ROAD, SALISBURY, SP2 7GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mrs Victoria Louise Varney as a director on 9 September 2015. The most likely internet sites of TVS BOILER SPARES LIMITED are www.tvsboilerspares.co.uk, and www.tvs-boiler-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Tvs Boiler Spares Limited is a Private Limited Company. The company registration number is 08384750. Tvs Boiler Spares Limited has been working since 01 February 2013. The present status of the company is Active. The registered address of Tvs Boiler Spares Limited is 32 Glenmore Business Park Telford Road Salisbury Sp2 7gl. The company`s financial liabilities are £41.36k. It is £-8.66k against last year. The cash in hand is £13.43k. It is £12.32k against last year. And the total assets are £166.15k, which is £54.16k against last year. CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. VARNEY, Janet is a Director of the company. VARNEY, Richard is a Director of the company. VARNEY, Thomas is a Director of the company. VARNEY, Victoria Louise is a Director of the company. Secretary CHILVERS, Sarah has been resigned. The company operates in "Other business support service activities n.e.c.".


tvs boiler spares Key Finiance

LIABILITIES £41.36k
-18%
CASH £13.43k
+1117%
TOTAL ASSETS £166.15k
+48%
All Financial Figures

Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 07 March 2016

Director
VARNEY, Janet
Appointed Date: 01 February 2013
72 years old

Director
VARNEY, Richard
Appointed Date: 01 February 2013
72 years old

Director
VARNEY, Thomas
Appointed Date: 01 February 2013
42 years old

Director
VARNEY, Victoria Louise
Appointed Date: 09 September 2015
41 years old

Resigned Directors

Secretary
CHILVERS, Sarah
Resigned: 07 March 2016
Appointed Date: 07 March 2016

Persons With Significant Control

Mrs Janet Varney
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Varney
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TVS BOILER SPARES LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
18 Apr 2016
Appointment of Mrs Victoria Louise Varney as a director on 9 September 2015
07 Mar 2016
Appointment of Clifford Fry & Co (Company Secretarial) Limited as a secretary on 7 March 2016
07 Mar 2016
Termination of appointment of Sarah Chilvers as a secretary on 7 March 2016
...
... and 8 more events
06 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6

29 May 2014
Total exemption small company accounts made up to 31 August 2013
12 Mar 2014
Previous accounting period shortened from 28 February 2014 to 31 August 2013
03 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3

01 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted