Check the

TOLLHURST LIMITED

Company
TOLLHURST LIMITED (02553066)

TOLLHURST

Phone: 01403 791 505
A⁺ rating

KEY FINANCES

Year
2015
Assets
£150.68k ▲ £51.55k (52.00 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£76.09k ▲ £22.1k (40.93 %)
Net Worth
£74.59k ▲ £29.45k (65.25 %)

REGISTRATION INFO

Company name
TOLLHURST LIMITED
Company number
02553066
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 1990
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
www.letscoolit.com
Phones
01403 791 505
01403 791 506
Registered Address
THE ORIEL,
SYDENHAM ROAD,
GUILDFORD,
SURREY,
GU1 3SR

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

19 Sep 2016
Micro company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 103
09 Dec 2015
Micro company accounts made up to 30 April 2015

CHARGES

21 November 2001
Status
Outstanding
Delivered
5 December 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

12 December 1997
Status
Satisfied on 30 January 2002
Delivered
24 December 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TOLLHURST LIMITED DIRECTORS

Mark Simon Carter

  Acting
Occupation
Air Conditioning Engineer
Role
Director
Age
64
Nationality
British
Address
12 Earnshaw Road, Bacup, Lancashire, OL13 9BP
Name
CARTER, Mark Simon

Christopher Power

  Acting
Appointed
09 March 2004
Occupation
Engineer
Role
Director
Age
53
Nationality
British
Address
20 Fairfax Road, Woking, Surrey, GU22 9HW
Name
POWER, Christopher

Graham Carter

  Resigned
Appointed
16 December 1993
Resigned
23 December 2005
Role
Secretary
Address
7 Maple Grove, Woking, Surrey, GU22 9PJ
Name
CARTER, Graham

Joanne Carter

  Resigned
Appointed
01 April 2011
Resigned
24 October 2013
Role
Secretary
Address
Autumn Cottage, East Road, Ferndale, United Kingdom, CF43 3BP
Name
CARTER, Joanne

Joanne Carter

  Resigned
Appointed
01 January 2006
Resigned
23 April 2009
Role
Secretary
Address
12 Earnshaw Road, Bacup, Lancashire, OL13 9BP
Name
CARTER, Joanne

Pier Giuseppe Malacorda

  Resigned
Resigned
16 December 1993
Role
Secretary
Address
153 Peperharow Road, Godalming, Surrey, GU7 2PR
Name
MALACORDA, Pier Giuseppe

Joanne Carter

  Resigned
Appointed
01 January 2006
Resigned
23 April 2009
Occupation
Marketing
Role
Director
Age
57
Nationality
British
Address
12 Earnshaw Road, Bacup, Lancashire, OL13 9BP
Name
CARTER, Joanne

Kay Lillian Carter

  Resigned
Appointed
18 December 1997
Resigned
16 September 2002
Occupation
Secretary
Role
Director
Age
63
Nationality
British
Address
6 Gorselands, Billingshurst, West Sussex, RH14 9TT
Name
CARTER, Kay Lillian

Pier Giuseppe Malacorda

  Resigned
Resigned
16 December 1993
Occupation
Import/Export Agent
Role
Director
Age
80
Nationality
Italian
Address
153 Peperharow Road, Godalming, Surrey, GU7 2PR
Name
MALACORDA, Pier Giuseppe

Stewart Stokes

  Resigned
Appointed
24 January 1997
Resigned
05 September 2000
Occupation
Engineer
Role
Director
Age
52
Nationality
British
Address
63 Cranmore Lane, Aldershot, Hampshire, GU11 3AN
Name
STOKES, Stewart

REVIEWS


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