Check the

PHOTOTILL LIMITED

Company
PHOTOTILL LIMITED (03465536)

PHOTOTILL

Phone: 07962 355 272
B⁺ rating

KEY FINANCES

Year
2016
Assets
£39.29k ▼ £-7.09k (-15.28 %)
Cash
£12.74k ▼ £-3.06k (-19.37 %)
Liabilities
£40.03k ▼ £-8.53k (-17.57 %)
Net Worth
£-0.74k ▼ £1.44k (-66.19 %)

REGISTRATION INFO

Company name
PHOTOTILL LIMITED
Company number
03465536
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
phototill.co.uk
Phones
07962 355 272
02920 754 159
02920 880 001
02920 814 000
Registered Address
HAYVENHURSTS,
FAIRWAY HOUSE FORTRAN ROAD,
ST. MELLONS,
CARDIFF,
WALES,
CF3 0LT

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

30 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Aug 2016
Compulsory strike-off action has been discontinued
11 Aug 2016
Registered office address changed from 72 Pentyla Baglan Road Port Talbot SA12 8AD to C/O Hayvenhursts Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 11 August 2016

See Also


Last update 2018

PHOTOTILL LIMITED DIRECTORS

Mark Richard Tomkins

  Acting PSC
Appointed
07 May 2001
Occupation
Administrator
Role
Director
Age
54
Nationality
British
Address
15 River Glade, Gwaelod-Y-Garth, Cardiff, Wales, CF15 9SP
Country Of Residence
Wales
Name
TOMKINS, Mark Richard
Notified On
1 July 2016
Nature Of Control
Ownership of shares – 75% or more

Irene Lesley Harrison

  Resigned
Appointed
10 November 1997
Resigned
10 November 1997
Role
Nominee Secretary
Address
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
Name
HARRISON, Irene Lesley

Geraint Jenkins

  Resigned
Appointed
07 May 2001
Resigned
10 May 2002
Role
Secretary
Address
4 Eaglesbush Close, Gardners Lane, Neath, West Glamorgan, SA11 2AL
Name
JENKINS, Geraint

Andrew James Parker

  Resigned
Appointed
30 May 2000
Resigned
07 May 2001
Role
Secretary
Address
4 Fairoak Avenue, Newport, NP19 8FX
Name
PARKER, Andrew James

Dean Pepperell

  Resigned
Appointed
03 May 2013
Resigned
27 April 2015
Role
Secretary
Address
86 Glan-Y-Ffordd, Taffs Well, Cardiff, Wales, CF15 7SL
Name
PEPPERELL, Dean

William Derek Snowdon

  Resigned
Appointed
10 November 1997
Resigned
30 May 2000
Occupation
Solicitor
Role
Secretary
Nationality
British
Address
Llwyn Y Brain Mawr Farm, Creigiau, Cardiff, CF15 9SG
Name
SNOWDON, William Derek

David Craig Stuckey

  Resigned
Appointed
15 May 2002
Resigned
25 February 2004
Role
Secretary
Address
11 School Road, Melyn, Neath, West Glamorgan, SA11 2DA
Name
STUCKEY, David Craig

Michele Ann Tomkins

  Resigned
Appointed
01 March 2004
Resigned
03 May 2013
Role
Secretary
Address
6 Goodrich Avenue, Caerphilly, Mid Glamorgan, CF83 1LG
Name
TOMKINS, Michele Ann

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

  Resigned
Appointed
10 November 1997
Resigned
10 November 1997
Role
Nominee Director
Address
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
Name
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Brian Joseph Candy

  Resigned
Appointed
10 November 1997
Resigned
31 March 2000
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
20 Ryw Blodyn, Llansamlet, Swansea, West Glamorgan, SA7 9WF
Name
CANDY, Brian Joseph

Geraint Jenkins

  Resigned
Appointed
07 May 2001
Resigned
10 May 2002
Occupation
Technical Director
Role
Director
Age
52
Nationality
British
Address
4 Eaglesbush Close, Gardners Lane, Neath, West Glamorgan, SA11 2AL
Name
JENKINS, Geraint

Dean Mayne Pepperell

  Resigned
Appointed
01 March 2004
Resigned
03 May 2013
Occupation
Technical Director
Role
Director
Age
50
Nationality
British
Address
86 Glan Y Ffordd, Taffs Well, Cardiff, South Glamorgan, CF15 7SL
Country Of Residence
Wales
Name
PEPPERELL, Dean Mayne

Robert John Phillips

  Resigned
Appointed
10 November 1997
Resigned
07 May 2001
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Oakdale, St Edyrns Close Cyncoed, Cardiff, South Wales, CF23 6TH
Name
PHILLIPS, Robert John

REVIEWS


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