Check the

TEWKESBURY SAW COMPANY LIMITED

Company
TEWKESBURY SAW COMPANY LIMITED (01176919)

TEWKESBURY SAW COMPANY

Phone: 01684 293 092
A⁺ rating

ABOUT TEWKESBURY SAW COMPANY LIMITED

Tewkesbury Saw Company specializes in Saw Blades and Woodworking Machinery. Tungsten Carbide Saw Blades for New Machines & Second Hand Machines for both Wood Cutting & Metal Sawing Machines.

Our Power Tool Sales & Service include DeWalt tools, Makita tools and Mafel power tools, we have also specialized ranges like Lamello & Kreg Jointing Systems, and the Trend Modular Window Tooling system is on display & regularly Demonstrated Making Windows.

© 2018 Tewkesbury Saw Company Ltd. All Rights Reserved.

KEY FINANCES

Year
2016
Assets
£301.2k ▲ £1.73k (0.58 %)
Cash
£0.22k ▼ £0k (-0.45 %)
Liabilities
£1.2k ▼ £-271.96k (-99.56 %)
Net Worth
£300.01k ▲ £273.69k (1,039.80 %)

REGISTRATION INFO

Company name
TEWKESBURY SAW COMPANY LIMITED
Company number
01176919
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jul 1974
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
tewkesburysaw.co.uk
Phones
01684 293 092
01684 850 628
Registered Address
NEWTOWN INDUSTRIAL ESTATE,
TEWKESBURY,
GLOUCESTERSHIRE,
GL20 8JG

ECONOMIC ACTIVITIES

46740
Wholesale of hardware, plumbing and heating equipment and supplies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 7,002

CHARGES

25 October 1995
Status
Outstanding
Delivered
30 October 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

12 October 1979
Status
Outstanding
Delivered
2 November 1979
Persons entitled
Barclays Bank LTD
Description
Fixed & floating charges over undertaking and all property…

See Also


Last update 2018

TEWKESBURY SAW COMPANY LIMITED DIRECTORS

MITCHELLS SECRETARIAL SERVICES LIMITED

  Acting
Appointed
01 May 2005
Role
Secretary
Address
41 Rodney Road, Cheltenham, Gloucestershire, United Kingdom, GL50 1HX
Name
MITCHELLS SECRETARIAL SERVICES LIMITED

Bruce Keen

  Acting PSC
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Hillview, Bushley Green, Bushley, Tewkesbury, Gloucestershire, GL20 6JB
Country Of Residence
United Kingdom
Name
KEEN, Bruce
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gilbert John Keen

  Acting PSC
Occupation
Director
Role
Director
Age
97
Nationality
British
Address
Blenheim House, Bredons Hardwick, Tewkesbury, Gloucestershire, GL20 7EE
Country Of Residence
United Kingdom
Name
KEEN, Gilbert John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Alan Murphy

  Acting PSC
Appointed
01 May 2005
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
5 The Croftlands, Bredon, Tewkesbury, Gloucestershire, GL20 7NL
Country Of Residence
United Kingdom
Name
MURPHY, Alan
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

June Mary Keen

  Resigned
Resigned
15 July 1998
Role
Secretary
Address
Blenheim House, Bredons Hardwick, Tewkesbury, Gloucestershire, GL20 7EE
Name
KEEN, June Mary

Lynette Keen

  Resigned
Appointed
15 July 1998
Resigned
30 April 2005
Role
Secretary
Address
10 Fairhaven Court, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2QR
Name
KEEN, Lynette

June Mary Keen

  Resigned
Resigned
17 August 2012
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
Blenheim House, Bredons Hardwick, Tewkesbury, Gloucestershire, GL20 7EE
Country Of Residence
United Kingdom
Name
KEEN, June Mary

Lynette Keen

  Resigned
Appointed
30 June 2000
Resigned
30 April 2005
Occupation
Company Secretary
Role
Director
Age
67
Nationality
British
Address
10 Fairhaven Court, Pittville Circus Road, Cheltenham, Gloucestershire, GL52 2QR
Name
KEEN, Lynette

Richard John Keen

  Resigned
Resigned
30 June 2000
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Lanagettes Farm, Chaceley, Gloucester, GL19 4EE
Name
KEEN, Richard John

REVIEWS


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