Check the

TOWCRAFT LIMITED

Company
TOWCRAFT LIMITED (03798502)

TOWCRAFT

Phone: 01215 613 351
B⁺ rating

ABOUT TOWCRAFT LIMITED

Thule dealer and partner - we are one of the longest standing Thule dealers in the country.

Why travel to multiple companies when you can acquire  your towbar/cycle carrier/roof system/roof box/trailer from one long established, professional business.

Towcraft Ltd, registered as a limited company in England and Wales under company number: 03798502. 

Registered Company Address: 20-22 Birmingham Road,

KEY FINANCES

Year
2016
Assets
£34.88k ▼ £-4.43k (-11.28 %)
Cash
£7.2k ▼ £-7.98k (-52.56 %)
Liabilities
£46.94k ▲ £17.4k (58.91 %)
Net Worth
£-12.06k ▼ £-21.84k (-223.35 %)

REGISTRATION INFO

Company name
TOWCRAFT LIMITED
Company number
03798502
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jun 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.towcraft.co.uk
Phones
01215 613 351
01215 591 398
01215 590 116
Registered Address
20 BIRMINGHAM ROAD,
ROWLEY REGIS,
WEST MIDLANDS,
B65 9BL

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

26 Aug 2016
Total exemption small company accounts made up to 29 December 2015
31 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 1,000

CHARGES

11 June 2013
Status
Outstanding
Delivered
17 June 2013
Persons entitled
Barclays Bank PLC
Description
Notification of addition to or amendment of charge…

See Also


Last update 2018

TOWCRAFT LIMITED DIRECTORS

Trevor John Guest

  Acting PSC
Appointed
30 June 1999
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
20 Birmingham Road, Rowley Regis, West Midlands, B65 9BL
Country Of Residence
England
Name
GUEST, Trevor John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Derrick William Guest

  Resigned
Appointed
23 March 2007
Resigned
11 March 2011
Role
Secretary
Address
38 Cockshed Lane, Halesowen, West Midlands, B62 8LH
Name
GUEST, Derrick William

Diane Guest

  Resigned
Appointed
30 June 1999
Resigned
23 March 2007
Role
Secretary
Address
38 Cockshed Lane, Halesowen, West Midlands, B62 8LH
Name
GUEST, Diane

Stephen John Scott

  Resigned
Appointed
30 June 1999
Resigned
30 June 1999
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Derrick William Guest

  Resigned PSC
Appointed
30 June 1999
Resigned
11 March 2011
Occupation
Administrator
Role
Director
Age
79
Nationality
British
Address
38 Cockshed Lane, Halesowen, West Midlands, B62 8LH
Country Of Residence
England
Name
GUEST, Derrick William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Diane Guest

  Resigned PSC
Appointed
30 June 1999
Resigned
23 March 2007
Occupation
Secretary
Role
Director
Age
78
Nationality
British
Address
38 Cockshed Lane, Halesowen, West Midlands, B62 8LH
Name
GUEST, Diane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jacqueline Scott

  Resigned
Appointed
30 June 1999
Resigned
30 June 1999
Role
Nominee Director
Age
73
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


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