Check the

TRADE CUTTING FORMES LIMITED

Company
TRADE CUTTING FORMES LIMITED (02261751)

TRADE CUTTING FORMES

Phone: 01207 230 598
A rating

ABOUT TRADE CUTTING FORMES LIMITED

Trade Cutting Formes Limited, design and manufacture high quality, precision cutting formes for industry.

We work with our clients to ensure we understand their specific needs we can design and manufacture high quality precision cutting and formes quickly with our state of the art technology linked with over one hundred years of die making experience.

Our business is literally at the cutting edge across a range of industries, our products and our service is supported and driven by our customer focused quality standard.

We are a large enough company to quickly and accurately respond to our customer needs and small enough to pride our selves on our prompt, friendly, reliable and innovative service and always hope to exceed our customer expectations. We employ a team of enthusiastic and dedicated staff who with their skill and expertise are able to manufacture quality products to the highest standards. We are customer focused and happy to assist with any technical information and tooling design.

KEY FINANCES

Year
2016
Assets
£496.93k ▲ £43.94k (9.70 %)
Cash
£145.66k ▲ £31.14k (27.19 %)
Liabilities
£6.15k ▼ £-605.86k (-98.99 %)
Net Worth
£490.78k ▼ £649.8k (-408.62 %)

REGISTRATION INFO

Company name
TRADE CUTTING FORMES LIMITED
Company number
02261751
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 May 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
tcf-ltd.co.uk
Phones
01207 230 598
01207 290 945
Registered Address
UNIT 14B TANFIELD LEA INDUSTRIAL,
ESTATE NORTH TANFIELD LEA,
STANLEY,
COUNTY DURHAM,
DH9 9UU

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

16 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 15,000

CHARGES

5 August 2011
Status
Outstanding
Delivered
10 August 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…

31 May 2001
Status
Outstanding
Delivered
1 June 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

17 May 2001
Status
Outstanding
Delivered
18 May 2001
Persons entitled
Royal Bank of Scotland Commercial Services Limited
Description
Fixed charge by client on purchased debts which fail to…

15 January 1998
Status
Outstanding
Delivered
20 January 1998
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

17 November 1997
Status
Outstanding
Delivered
27 November 1997
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

20 September 1988
Status
Outstanding
Delivered
26 September 1988
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TRADE CUTTING FORMES LIMITED DIRECTORS

Lesley Ann Alderson

  Acting
Appointed
15 June 1995
Role
Secretary
Address
14 Turnberry Close, The Links, Shotley Bridge, County Durham, DH8 5XG
Name
ALDERSON, Lesley Ann

Kevin Dale Alderson

  Acting
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
14 Turnberry Close, The Links, Shotley Bridge, County Durham, DH8 5XG
Country Of Residence
England
Name
ALDERSON, Kevin Dale

Lesley Ann Alderson

  Acting
Appointed
01 October 1996
Occupation
Company Secretary/Director
Role
Director
Age
60
Nationality
British
Address
14 Turnberry Close, The Links, Shotley Bridge, County Durham, DH8 5XG
Country Of Residence
England
Name
ALDERSON, Lesley Ann

Michael Roughead

  Acting
Appointed
01 October 1996
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
1 Railway Cottages, Whickham Highway, Gateshead, Tyne And Wear, England, NE11 9RR
Country Of Residence
England
Name
ROUGHEAD, Michael

Kevin Dale Alderson

  Resigned PSC
Appointed
03 December 1993
Resigned
15 June 1995
Role
Secretary
Address
16 Kipling Court, Wickham, Newcastle Upon Tyne, Tyne & Wear, NE16 3DH
Name
ALDERSON, Kevin Dale
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Harry Reed

  Resigned
Resigned
03 December 1993
Role
Secretary
Address
24 Millfield Road, Whickham, Gateshead, Tyne And Wear, NE16 4QP
Name
REED, Harry

Harry Reed

  Resigned
Resigned
03 December 1993
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
24 Millfield Road, Whickham, Gateshead, Tyne And Wear, NE16 4QP
Name
REED, Harry

Robert Cresswell Waugh

  Resigned
Resigned
15 June 1995
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
12 The Hayricks, Tanfield Village, County Durham, DH9 9QP
Name
WAUGH, Robert Cresswell

REVIEWS


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