Check the

TKR (SERVICES) LIMITED

Company
TKR (SERVICES) LIMITED (03265838)

TKR (SERVICES)

Phone: 01513 571 099
A⁺ rating

ABOUT TKR (SERVICES) LIMITED

Formed 20+ years ago, the amalgamation of Trustland, Kimpton Building Services and the Rosebery Group has created an attractive partnership pooling the extensive individual expertise of each company. As a consortium TKR are able to offer a unique level of resources that can only be achieved via the combined managed resources of several skilled companies.

Formed in 1987 the company has now evolved into one of the largest independent electrical engineering contractors in the Northwest. With expertise encompassing HV/LV, Panel Manufacturing, Instrumentation and Data works, and offering design, installation and commissioning services, they offer a "complete engineering solution."

TKR is a company changing the way contracting within the construction industry operates.

A truly unique service offering customers a single point of contact for a wealth of expert services. The company consists of the attractive partnership between a building contractor, electrical contractor and mechanical contractor, all experts within our fields.

TKR provide an innovative solution to securing a contractor with the experience, flexibility, accountability and cost-effectiveness to deliver project on time, in budget and to specification.

KEY FINANCES

Year
2016
Assets
£472.97k ▼ £-140.02k (-22.84 %)
Cash
£97.25k ▲ £12.42k (14.64 %)
Liabilities
£447.84k ▼ £-160.57k (-26.39 %)
Net Worth
£25.13k ▲ £20.55k (448.69 %)

REGISTRATION INFO

Company name
TKR (SERVICES) LIMITED
Company number
03265838
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Oct 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
tkrservices.ltd.uk
Phones
01513 571 099
01513 554 200
Registered Address
HASTINGS HOUSE,
79/83 STATION ROAD,
ELLESMERE PORT,
WIRRAL,
CH65 4BN

ECONOMIC ACTIVITIES

43999
Other specialised construction activities n.e.c.

LAST EVENTS

28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 3,000

See Also


Last update 2018

TKR (SERVICES) LIMITED DIRECTORS

David Allan Kimpton

  Acting PSC
Appointed
05 March 1997
Role
Secretary
Address
1 Berry Close, Great Sutton, Ellesmere Port, Cheshire, CH66 4XQ
Name
KIMPTON, David Allan
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
Companies House

John Carroll

  Acting
Appointed
13 July 2007
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
144 Liscard Road, Wallasey, Merseyside, CH44 0AB
Country Of Residence
United Kingdom
Name
CARROLL, John

Richard Lawrence Kimpton

  Acting
Appointed
18 October 1996
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
4 Riverbank House, Riverbank Road, Heswall, CH60 4SQ
Country Of Residence
United Kingdom
Name
KIMPTON, Richard Lawrence

Leslie Peter Owens

  Acting
Appointed
04 January 2001
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
2a Old Wrexham Road, Chester, Cheshire, CH4 7HS
Country Of Residence
United Kingdom
Name
OWENS, Leslie Peter

Ronald Tierney

  Acting
Appointed
13 July 2007
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
215 Allerton Road, Mossley Hill, Liverpool, L18 6JL
Country Of Residence
England
Name
TIERNEY, Ronald

Thomas James Topping

  Acting
Appointed
18 October 1996
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Knowles Cottage, 63 The Parade, Parkgate, Cheshire, CH64 6RN
Country Of Residence
United Kingdom
Name
TOPPING, Thomas James

Colin Charles Woodward

  Acting
Appointed
05 March 1997
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Barnacre, Puddington Lane, Burton, Cheshire, CH64 5SE
Country Of Residence
United Kingdom
Name
WOODWARD, Colin Charles

Ruth Hockney

  Resigned
Appointed
18 October 1996
Resigned
05 March 1997
Role
Secretary
Address
14 The Spinney, Heswall, Wirral, Merseyside, L60 3SU
Name
HOCKNEY, Ruth

WATERLOW SECRETARIES LIMITED

  Resigned PSC
Appointed
18 October 1996
Resigned
18 October 1996
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Place Registered
Companies House

Eric Alfred Kimpton

  Resigned
Appointed
05 March 1997
Resigned
13 July 2007
Occupation
Engineer
Role
Director
Age
88
Nationality
British
Address
Pengwern, The Parade Parkgate, Neston, Cheshire, CH64 6RN
Country Of Residence
United Kingdom
Name
KIMPTON, Eric Alfred

Leslie Owens

  Resigned
Appointed
04 January 2001
Resigned
13 July 2007
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Rosemount Grange Old Road, West Kirby, Wirral, Merseyside, CH48 4ET
Name
OWENS, Leslie

John Edward Shelley

  Resigned
Appointed
18 October 1996
Resigned
05 March 1997
Occupation
Quantity Surveyor
Role
Director
Age
88
Nationality
British
Address
140 Buckingham Road, Maghull, Liverpool, L31 7DR
Name
SHELLEY, John Edward

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
18 October 1996
Resigned
18 October 1996
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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