NEWARK TOOLS HOLDINGS LIMITED
BIRMINGHAM BELLCREST SOLUTIONS LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN

Company number 04789844
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address LIFFORD HALL, LIFFORD LANE KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 100 . The most likely internet sites of NEWARK TOOLS HOLDINGS LIMITED are www.newarktoolsholdings.co.uk, and www.newark-tools-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Newark Tools Holdings Limited is a Private Limited Company. The company registration number is 04789844. Newark Tools Holdings Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Newark Tools Holdings Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. . LAW, Wayne is a Secretary of the company. CLARK, David is a Director of the company. LAW, Wayne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LAW, Wayne
Appointed Date: 06 June 2003

Director
CLARK, David
Appointed Date: 06 June 2003
57 years old

Director
LAW, Wayne
Appointed Date: 06 June 2003
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 06 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2003
Appointed Date: 06 June 2003

NEWARK TOOLS HOLDINGS LIMITED Events

27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

26 Apr 2016
Total exemption small company accounts made up to 30 November 2015
25 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 30 November 2014
07 Jul 2014
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100

...
... and 29 more events
07 Jul 2003
New director appointed
03 Jul 2003
Memorandum and Articles of Association
23 Jun 2003
Company name changed bellcrest solutions LIMITED\certificate issued on 23/06/03
23 Jun 2003
Registered office changed on 23/06/03 from: 788-790 finchley road london NW11 7TJ
06 Jun 2003
Incorporation

NEWARK TOOLS HOLDINGS LIMITED Charges

16 February 2011
Debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2003
Mortgage deed
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 2 coppice side industrial…