Check the

TAVERN EQUIPMENT LIMITED

Company
TAVERN EQUIPMENT LIMITED (02468756)

TAVERN EQUIPMENT

Phone: 01342 716 868
B⁺ rating

KEY FINANCES

Year
2017
Assets
£84.24k ▲ £28.52k (51.18 %)
Cash
£23.2k ▼ £-8.84k (-27.61 %)
Liabilities
£85.12k ▲ £32.62k (62.13 %)
Net Worth
£-0.89k ▼ £-4.1k (-127.65 %)

REGISTRATION INFO

Company name
TAVERN EQUIPMENT LIMITED
Company number
02468756
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Feb 1990
Age - 35 years
Home Country
United Kingdom

CONTACTS

Website
mpswholesale.co.uk
Phones
01342 716 868
01342 717 636
Registered Address
A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,
OLDFIELD ROAD,
HAMPTON,
MIDDLESEX,
TW12 2HD

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 May 2016
Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015

CHARGES

17 October 2002
Status
Satisfied on 17 April 2008
Delivered
30 October 2002
Persons entitled
Ubs Global Asset Management (UK) LTD
Description
By way of fixed charge all of the tenants interest in an…

11 May 1995
Status
Outstanding
Delivered
17 May 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TAVERN EQUIPMENT LIMITED DIRECTORS

Nichola Jane Spencer

  Acting
Appointed
20 May 1998
Role
Secretary
Address
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, England, TW12 2HD
Name
SPENCER, Nichola Jane

Mark Spencer

  Acting
Appointed
01 July 1993
Occupation
Businessman
Role
Director
Age
57
Nationality
British
Address
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, Middlesex, England, TW12 2HD
Country Of Residence
England
Name
SPENCER, Mark

Mark Spencer

  Resigned
Appointed
01 September 1995
Resigned
20 May 1998
Role
Secretary
Address
22 Salehurst Road, Worth, Crawley, West Sussex, RH10 7GL
Name
SPENCER, Mark

Lilian May Wild

  Resigned
Resigned
01 September 1995
Role
Secretary
Address
Brigadoon Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE
Name
WILD, Lilian May

Lilian May Wild

  Resigned
Resigned
01 July 1993
Occupation
Company Secretary
Role
Director
Age
99
Nationality
British
Address
Brigadoon Carlton Road, South Godstone, Godstone, Surrey, RH9 8LE
Name
WILD, Lilian May

Stephen Kenneth Wild

  Resigned
Resigned
13 February 1996
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
Brigadoon, Carlton Road South Park, South Godstone, Surrey, RH9 8LE
Name
WILD, Stephen Kenneth

Terence Wild

  Resigned
Appointed
01 September 1995
Resigned
20 May 1998
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
6 Tiltwood Drive, Crawley Down, Crawley, West Sussex, RH10 4PH
Country Of Residence
England
Name
WILD, Terence

Terence Wild

  Resigned
Appointed
24 July 1995
Resigned
24 February 1996
Occupation
Finance Dir
Role
Director
Age
78
Nationality
British
Address
6 Tiltwood Drive, Crawley Down, Crawley, West Sussex, RH10 4PH
Country Of Residence
England
Name
WILD, Terence

REVIEWS


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