ABOUT TSCO HIGHWAYS SERVICES LTD.
Lorem ipsum dolor sit amet, consectetur adipiscing elit. Pellentesque finibus efficitur purus, ac lacinia lorem venenatis eu. Praesent commodo lobortis aliquam. Vestibulum vel egestas nulla. Phasellus risus nisl, convallis ultricies risus nec, condimentum consequat tortor. Sed neque ipsum, tempus vel sollicitudin nec, fermentum cursus lectus. Integer velit arcu, scelerisque quis pulvinar ut, volutpat eu quam. Donec convallis mollis eros, pretium lobortis aliquam sed.
TSCO Highways Services Ltd was established in 2005 and is a successful company operating in the traffic management control area of the highways construction and maintenance industry. Our highly experienced team have successfully completed projects with major contractors all over the United Kingdom. Ie Balfour Beatty, Carillion, Bam Nuttals, Interserve, Hanson, Costain and Lafarge.
We operate a 24/7 contact system to assist with any problems or concerns that may arise, we welcome regular communication and dialogue to help continuously improve the level of customer care and service we provide.
The clients happy, the punters were happy, we're happy - thanks to your TSCO guys for helping make it safe and spot-on!
Imex Business Centre, Oxleasow Road,
KEY FINANCE
Year
2016
Assets
£41.66k
▲ £11.17k (36.63 %)
Cash
£16.09k
▲ £12.89k (403.63 %)
Liabilities
£68.43k
▲ £30.5k (80.43 %)
Net Worth
£-26.77k
▲ £-19.34k (260.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Redditch
- Company name
- TSCO HIGHWAYS SERVICES LTD.
- Company number
- 07122148
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
12 Jan 2010
Age - 16 years
- Home Country
- United Kingdom
CONTACTS
- Website
- tscoltd.co.uk
- Phones
-
01527 910 018
- Registered Address
- IMEX BUSINESS CENTRE,
OXLEASOW ROAD,
REDDITCH,
WORCESTERSHIRE,
B98 0RE
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 30 Mar 2017
- Total exemption small company accounts made up to 31 March 2016
- 17 Feb 2017
- Confirmation statement made on 12 January 2017 with updates
- 30 Dec 2016
- Previous accounting period shortened from 31 March 2016 to 30 March 2016
CHARGES
-
15 September 2015
- Status
- Outstanding
- Delivered
- 15 September 2015
-
Persons entitled
- Hh Cashflow Finance Limited
- Description
- Contains fixed charge…
-
1 May 2015
- Status
- Satisfied
on 22 September 2015
- Delivered
- 2 May 2015
-
Persons entitled
- Bibby Financial Services Limited (As Security Trustee)
- Description
- Contains fixed charge…
-
18 January 2013
- Status
- Satisfied
on 24 June 2015
- Delivered
- 25 January 2013
-
Persons entitled
- Lloyds Tsb Commercial Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
TSCO HIGHWAYS SERVICES LTD. DIRECTORS
Gary Kevin Cavey
Acting
PSC
- Appointed
- 12 January 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Imex Business Centre, Oxleasow Road, Redditch, Worcestershire, United Kingdom, B98 0RE
- Country Of Residence
- United Kingdom
- Name
- CAVEY, Gary Kevin
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Hazel Amelia Stansbie
Acting
- Appointed
- 07 May 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Imex Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE
- Country Of Residence
- England
- Name
- STANSBIE, Hazel Amelia
James Stjohn Merry
Resigned
- Appointed
- 12 January 2010
- Resigned
- 04 February 2011
- Role
- Secretary
- Address
- Office M12, Thebusiness Centre, Edward Street, Redditch, Worcestershire, United Kingdom, B976HA
- Name
- MERRY, James Stjohn
Pauline Cavey
Resigned
- Appointed
- 13 January 2011
- Resigned
- 12 January 2012
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Imex Business Centre, Oxleasow Road, Redditch, Worcestershire, United Kingdom, B98 0RE
- Country Of Residence
- United Kingdom
- Name
- CAVEY, Pauline
James St John Merry
Resigned
- Appointed
- 12 January 2010
- Resigned
- 04 February 2011
- Occupation
- Trainer
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Office M12, Thebusiness Centre, Edward Street, Redditch, Worcestershire, United Kingdom, B976HA
- Country Of Residence
- England
- Name
- MERRY, James St. John
REVIEWS
Check The Company
Very good according to the company’s financial health.