Check the

TOWNSCAPE PRODUCTS LIMITED

Company
TOWNSCAPE PRODUCTS LIMITED (01162845)

TOWNSCAPE PRODUCTS

Phone: +44 (0)1623 513 355
A rating

ABOUT TOWNSCAPE PRODUCTS LIMITED

We have developed the Counter Terror (CT) Block. This perimeter security system has been designed to stop a 7.5 tonne vehicle traveling at 40mph. Manufactured from natural aggregates, the CT Block requires only very shallow (100mm) foundations, making it inexpensive to install without compromising on building security. See how effective it is by viewing the video below.

ConcreteBarriersHQ provided a turn-key operation for us.

The CT Blocks provided perfect functionality whilst enhancing the street landscape.

The CT Blocks provided a cost effective solution, low unit cost and reduced installation costs, and reduced disruption. The ideal solution for our needs.

KEY FINANCES

Year
2017
Assets
£1018.63k ▲ £58.89k (6.14 %)
Cash
£236.93k ▲ £61.77k (35.26 %)
Liabilities
£14.96k ▼ £-262.48k (-94.61 %)
Net Worth
£1003.67k ▲ £321.37k (47.10 %)

REGISTRATION INFO

Company name
TOWNSCAPE PRODUCTS LIMITED
Company number
01162845
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1974
Age - 51 years
Home Country
United Kingdom

CONTACTS

Website
www.concretebarriershq.co.uk
Phones
+44 (0)1623 513 355
+44 (0)1623 440 267
01623 513 355
01623 440 267
Registered Address
FULWOOD ROAD SOUTH,
SUTTON IN ASHFIELD,
NOTTINGHAMSHIRE,
NG17 2JZ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

05 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 25 July 2016 with updates
19 Nov 2015
Accounts for a small company made up to 31 March 2015

CHARGES

23 March 2011
Status
Outstanding
Delivered
24 March 2011
Persons entitled
Mr Guy Davies, Mrs Yvette Davies
Description
Fixed and floating charge over the undertaking and all…

8 September 1995
Status
Satisfied on 24 March 2011
Delivered
21 September 1995
Persons entitled
Mrs. Marlene Joan Davies
Description
Fixed and floating charges over the undertaking and all…

8 September 1995
Status
Satisfied on 24 March 2011
Delivered
21 September 1995
Persons entitled
Mr. Terence Davies
Description
Fixed and floating charges over the undertaking and all…

24 September 1992
Status
Outstanding
Delivered
2 October 1992
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a land & buildings at clattercotes farm…

13 August 1980
Status
Outstanding
Delivered
22 August 1980
Persons entitled
National Westminster Bank PLC
Description
F/H land afronting to fulwood road south fulwood industrial…

12 August 1980
Status
Satisfied on 14 January 1993
Delivered
13 August 1980
Persons entitled
The Nottinghamshire County Council
Description
F/H parcel of land fronting to fulwood rd, south fulwood…

4 October 1978
Status
Satisfied on 14 January 1993
Delivered
13 October 1978
Persons entitled
The Nottinghamshire County Council
Description
Land fronting to fulwood road (south) fulwood industrial…

30 August 1978
Status
Outstanding
Delivered
7 September 1978
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over the company's estate or…

See Also


Last update 2018

TOWNSCAPE PRODUCTS LIMITED DIRECTORS

Guy Davies

  Acting
Appointed
11 July 2006
Role
Secretary
Address
53 Second Avenue, Barnes, London, SW14 8QF
Name
DAVIES, Guy

Guy Davies

  Acting PSC
Appointed
01 November 2005
Occupation
Investor Director
Role
Director
Age
59
Nationality
British
Address
53 Second Avenue, Barnes, London, SW14 8QF
Country Of Residence
England
Name
DAVIES, Guy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Yvette Gay

  Acting PSC
Appointed
01 November 2005
Occupation
National Account Manager
Role
Director
Age
55
Nationality
British
Address
91 Brook Street, Wymeswold, Loughborough, Leicestershire, England, LE12 6TT
Country Of Residence
England
Name
GAY, Yvette
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jonathan Goss

  Acting
Appointed
12 July 2006
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
Treasure House, Bracon Belton, Doncaster, South Yorkshire, DN9 1QP
Country Of Residence
United Kingdom
Name
GOSS, Jonathan

Martin Butcher

  Resigned
Appointed
01 April 1997
Resigned
05 June 1998
Role
Secretary
Address
9 Fleming Close, Watnall, Nottingham, Nottinghamshire, NG16 1JY
Name
BUTCHER, Martin

Judith Ann Creswick

  Resigned
Appointed
05 June 1998
Resigned
12 July 2006
Role
Secretary
Address
52 Abbott Lea, Mansfield, Notts, NG19 6NF
Name
CRESWICK, Judith Ann

Judith Ann Creswick

  Resigned
Appointed
30 August 1996
Resigned
01 April 1997
Role
Secretary
Address
52 Abbott Lea, Mansfield, Notts, NG19 6NF
Name
CRESWICK, Judith Ann

Marlene Joan Davies

  Resigned
Resigned
26 March 1993
Role
Secretary
Address
40 Queens Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1EG
Name
DAVIES, Marlene Joan

Alan Pannell

  Resigned
Appointed
26 March 1993
Resigned
30 August 1996
Role
Secretary
Address
58 Worthington Road, Balderton, Newark, Nottinghamshire, NG24 3RE
Name
PANNELL, Alan

Judith Ann Creswick

  Resigned
Appointed
10 January 1994
Resigned
22 December 2010
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
52 Abbott Lea, Mansfield, Notts, NG19 6NF
Country Of Residence
United Kingdom
Name
CRESWICK, Judith Ann

Marlene Joan Davies

  Resigned
Resigned
07 April 2001
Occupation
Secretary
Role
Director
Age
92
Nationality
British
Address
40 Queens Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1EG
Name
DAVIES, Marlene Joan

Terence Davies

  Resigned
Resigned
05 October 2005
Occupation
Designer
Role
Director
Age
91
Nationality
British
Address
40 Queens Drive, Nuthall, Nottingham, Nottinghamshire, NG16 1EG
Name
DAVIES, Terence

William Marsh Good

  Resigned
Appointed
28 January 2010
Resigned
02 November 2011
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Fulwood Road South, Sutton In Ashfield, Nottinghamshire, NG17 2JZ
Country Of Residence
United Kingdom
Name
GOOD, William Marsh

David Larthwell

  Resigned
Appointed
01 April 2002
Resigned
05 January 2006
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
39 Charlton Avenue, Long Eaton, Nottinghamshire, NG10 2BX
Name
LARTHWELL, David

Victor William Semmmens

  Resigned
Appointed
01 September 2003
Resigned
23 September 2009
Occupation
Solicitor
Role
Director
Age
83
Nationality
British
Address
12 Park Valley, Nottingham, NG7 1BQ
Name
SEMMMENS, Victor William

Mike Stevenson

  Resigned
Appointed
06 April 1998
Resigned
14 March 2007
Occupation
Production Director
Role
Director
Age
77
Nationality
British
Address
28 Cumberland Avenue, Warsop, Mansfield, Nottinghamshire, NG20 0JJ
Name
STEVENSON, Mike

REVIEWS


Check The Company
Excellent according to the company’s financial health.