Check the

TINKERS HATCH LIMITED

Company
TINKERS HATCH LIMITED (05894476)

TINKERS HATCH

Phone: 07833 943 789
A⁺ rating

ABOUT TINKERS HATCH LIMITED

"These are hardworking, friendly and extremely reliable young men who really are committed to doing a good job. They have been coming to us for many years and we can thoroughly recommend their service. They are also very competatively priced!

Tinkers Hatch Ltd, Heathfield

"For many years, Newclear have provided a reliable and courteous service at a reasonable price and I'd have no hesitation in recommending them"

strive to provide the best cleaning service

KEY FINANCES

Year
2016
Assets
£315.76k ▲ £46.99k (17.48 %)
Cash
£210.29k ▲ £57.38k (37.52 %)
Liabilities
£116.55k ▼ £-2.72k (-2.28 %)
Net Worth
£199.21k ▲ £49.71k (33.25 %)

REGISTRATION INFO

Company name
TINKERS HATCH LIMITED
Company number
05894476
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.newclearcleaning.co.uk
Phones
07833 943 789
01424 539 430
07971 747 123
Registered Address
39 HIGH STREET,
BATTLE,
EAST SUSSEX,
ENGLAND,
TN33 0EE

ECONOMIC ACTIVITIES

87300
Residential care activities for the elderly and disabled

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 30 September 2016
09 Dec 2016
Appointment of Mrs Hannah Patricia Cruttenden as a director on 18 November 2016
09 Dec 2016
Appointment of Mrs Katharine Elizabeth Smith as a director on 18 November 2016

CHARGES

27 July 2015
Status
Outstanding
Delivered
7 August 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

23 July 2015
Status
Outstanding
Delivered
29 July 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

See Also


Last update 2018

TINKERS HATCH LIMITED DIRECTORS

Sarah Elizabeth Brown

  Acting
Appointed
02 August 2006
Role
Secretary
Address
Dunmore House, Laundry Lane, Horam, East Sussex, TN21 9EB
Name
BROWN, Sarah Elizabeth

Nigel Mark Ashton

  Acting PSC
Appointed
02 August 2006
Occupation
Teacher
Role
Director
Age
64
Nationality
British
Address
Winchelsea Cottage, High Street, Winchelsea, East Sussex, TN36 4EA
Country Of Residence
England
Name
ASHTON, Nigel Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sarah Elizabeth Brown

  Acting PSC
Appointed
02 August 2006
Occupation
Care Home Manager
Role
Director
Age
67
Nationality
British
Address
Dunmore House, Laundry Lane, Horam, East Sussex, TN21 9EB
Name
BROWN, Sarah Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Hannah Patricia Cruttenden

  Acting
Appointed
18 November 2016
Occupation
Hr
Role
Director
Age
37
Nationality
British
Address
Beacon View, Heathfield, East Sussex, United Kingdom, TN21 8ST
Country Of Residence
United Kingdom
Name
CRUTTENDEN, Hannah Patricia

Katharine Elizabeth Smith

  Acting
Appointed
18 November 2016
Occupation
Senior Carer
Role
Director
Age
41
Nationality
British
Address
Highview, Burwash Road, Broad Oak, Heathfield, East Sussex, United Kingdom, TN21 8ST
Country Of Residence
United Kingdom
Name
SMITH, Katharine Elizabeth

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
02 August 2006
Resigned
02 August 2006
Role
Nominee Secretary
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
02 August 2006
Resigned
02 August 2006
Role
Nominee Director
Address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Name
LONDON LAW SERVICES LIMITED

REVIEWS


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