Check the

TDK ARCHITECTURAL HARDWARE LIMITED

Company
TDK ARCHITECTURAL HARDWARE LIMITED (04472649)

TDK ARCHITECTURAL HARDWARE

Phone: 01254 670 087
B rating

KEY FINANCES

Year
2015
Assets
£230.33k ▼ £-52.56k (-18.58 %)
Cash
£5.63k ▼ £-18.18k (-76.35 %)
Liabilities
£459.52k ▲ £50.23k (12.27 %)
Net Worth
£-229.19k ▲ £-102.78k (81.31 %)

REGISTRATION INFO

Company name
TDK ARCHITECTURAL HARDWARE LIMITED
Company number
04472649
VAT
GB572358916
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jun 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.doorhandlecompany.co.uk
Phones
01254 670 087
01254 693 066
Registered Address
UNIT 2 WATERFALL TRADE PARK,
STANCLIFFE STREET,
BLACKBURN,
BB2 2QD

ECONOMIC ACTIVITIES

47910
Retail sale via mail order houses or via Internet

LAST EVENTS

13 Jan 2017
Total exemption small company accounts made up to 30 September 2016
26 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 112
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

3 September 2012
Status
Outstanding
Delivered
11 September 2012
Persons entitled
Hurstwood Propertie (I) Limited
Description
The deposit fund.

29 September 2011
Status
Outstanding
Delivered
5 October 2011
Persons entitled
Trustees of Tdk Pension Scheme
Description
First fixed charge over domain…

7 November 2002
Status
Outstanding
Delivered
11 November 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TDK ARCHITECTURAL HARDWARE LIMITED DIRECTORS

Andrew Michael Jones

  Acting
Appointed
11 September 2009
Role
Secretary
Address
Dungeon Cottage, Saccary Lane Mellor, Blackburn, Lancashire, BB1 9DL
Name
JONES, Andrew Michael

Antony David Kenyon

  Acting
Appointed
28 June 2002
Occupation
Businessman
Role
Director
Age
63
Nationality
British
Address
The Elms Pleasington Lane, Pleasington, Blackburn, BB2 5JE
Country Of Residence
England
Name
KENYON, Antony David

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
28 June 2002
Resigned
01 July 2002
Role
Nominee Secretary
Address
39a Leicester Road, Salford, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Elizabeth Jane Sedgley

  Resigned
Appointed
25 November 2004
Resigned
11 September 2009
Role
Secretary
Address
Fairways 136 Whalley Road, Wilpshire, Blackburn, Lancashire, BB1 9LJ
Name
SEDGLEY, Elizabeth Jane

Elizabeth Jane Sedgley

  Resigned
Appointed
28 June 2002
Resigned
30 September 2004
Role
Secretary
Address
136 Whalley Road, Wilpshire, Blackburn, BB1 9LJ
Name
SEDGLEY, Elizabeth Jane

James Waring

  Resigned
Appointed
01 October 2004
Resigned
25 November 2004
Occupation
Accountant
Role
Secretary
Nationality
British
Address
11 Risedale Drive, Longridge, Preston, Lancashire, PR3 3SA
Name
WARING, James

James Waring

  Resigned
Appointed
01 October 2004
Resigned
25 November 2004
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
11 Risedale Drive, Longridge, Preston, Lancashire, PR3 3SA
Country Of Residence
United Kingdom
Name
WARING, James

Peter Leo Waring

  Resigned
Appointed
01 July 2004
Resigned
31 October 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Damson Barn, Moorside Lane, Woodplumpton, Preston, PR4 OTB
Country Of Residence
England
Name
WARING, Peter Leo

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
28 June 2002
Resigned
01 July 2002
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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