N.V.TOOLS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 1TB

Company number 00528701
Status Active
Incorporation Date 30 January 1954
Company Type Private Limited Company
Address 28 WASH ROAD, HUTTON INDUSTRIAL ESTATE, BRENTWOOD, ESSEX, CM13 1TB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 27 October 2016 with updates; Auditor's resignation. The most likely internet sites of N.V.TOOLS LIMITED are www.nvtools.co.uk, and www.n-v-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. The distance to to Billericay Rail Station is 2.7 miles; to Brentwood Rail Station is 3 miles; to Laindon Rail Station is 5.6 miles; to Basildon Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N V Tools Limited is a Private Limited Company. The company registration number is 00528701. N V Tools Limited has been working since 30 January 1954. The present status of the company is Active. The registered address of N V Tools Limited is 28 Wash Road Hutton Industrial Estate Brentwood Essex Cm13 1tb. . SNAPE, Nigel Ruskin is a Secretary of the company. BENNETT, Peter Roger is a Director of the company. SNAPE, Nigel Ruskin is a Director of the company. SUTTON, Neil Richard is a Director of the company. Secretary THOMAS, Derek Arnold has been resigned. Director BENNETT, Cyril Frederick has been resigned. Director BENNETT, Elizabeth Doreen has been resigned. Director BENNETT, Jeanette Anne has been resigned. Director BENNETT, Jonathon Edward has been resigned. Director MULLEN, Terence has been resigned. Director PLIMMER, Robert Ernest has been resigned. Director WILLIAMS, Ian Andrew has been resigned. The company operates in "Machining".


Current Directors

Secretary
SNAPE, Nigel Ruskin
Appointed Date: 01 September 1998

Director
BENNETT, Peter Roger

68 years old

Director
SNAPE, Nigel Ruskin
Appointed Date: 01 September 1998
65 years old

Director
SUTTON, Neil Richard
Appointed Date: 23 December 2003
65 years old

Resigned Directors

Secretary
THOMAS, Derek Arnold
Resigned: 01 September 1998

Director
BENNETT, Cyril Frederick
Resigned: 30 July 2007
106 years old

Director
BENNETT, Elizabeth Doreen
Resigned: 08 September 1994
103 years old

Director
BENNETT, Jeanette Anne
Resigned: 10 April 2001
66 years old

Director
BENNETT, Jonathon Edward
Resigned: 17 March 2003
70 years old

Director
MULLEN, Terence
Resigned: 07 May 2002
88 years old

Director
PLIMMER, Robert Ernest
Resigned: 25 January 2010
Appointed Date: 07 August 2000
82 years old

Director
WILLIAMS, Ian Andrew
Resigned: 31 July 1998
67 years old

Persons With Significant Control

Nvt (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

N.V.TOOLS LIMITED Events

09 Nov 2016
Full accounts made up to 31 January 2016
08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
17 Sep 2016
Auditor's resignation
14 Sep 2016
Auditor's resignation
12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 135 more events
07 Apr 1987
Return made up to 22/12/86; full list of members

29 Oct 1986
Group of companies' accounts made up to 31 January 1985

29 Oct 1986
Return made up to 14/11/85; full list of members

19 Apr 1983
Particulars of mortgage/charge
30 Jan 1954
Certificate of incorporation

N.V.TOOLS LIMITED Charges

19 March 2015
Charge code 0052 8701 0017
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
19 March 2015
Charge code 0052 8701 0016
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2010
All assets debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Chattel mortgage
Delivered: 6 May 2009
Status: Satisfied on 14 June 2014
Persons entitled: Lombard North Central PLC
Description: Make: mazak varlaxis 630-5X new/used: used s/no. 160898…
25 June 2007
Debenture
Delivered: 28 June 2007
Status: Satisfied on 10 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2004
Chattels mortgage
Delivered: 18 November 2004
Status: Satisfied on 14 June 2014
Persons entitled: Haydock Finance Limited
Description: The charged assets set out in the equipment schedule to the…
27 June 2002
Guarantee & debenture
Delivered: 5 July 2002
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
Chattel mortgage
Delivered: 27 September 2001
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: The chattel assets as more particularly described in the…
8 November 2000
Chattel mortgage
Delivered: 21 November 2000
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Ajax heavy duty vertical drilling machine power feeds…
18 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1999
Fixed charge
Delivered: 28 April 1999
Status: Satisfied on 14 June 2014
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x pride cnc grinding machine serial no L080.
15 October 1996
Fixed charge
Delivered: 16 October 1996
Status: Satisfied on 14 June 2014
Persons entitled: Lloyds Bowmaker Limited
Description: 1X4 axis cnc pride radius grinder with speed controls and…
19 December 1984
Legal charge
Delivered: 8 January 1985
Status: Satisfied on 31 October 2007
Persons entitled: Barclays Bank PLC
Description: Factory land at station sidings adjoining st. James road…
6 April 1983
Debenture
Delivered: 19 April 1983
Status: Satisfied on 8 December 2006
Persons entitled: N.V. Tools Estates LTD.
Description: The undertaking and all property and assets both present…
22 January 1971
Deed of further charge.
Delivered: 29 January 1971
Status: Satisfied on 19 June 1997
Persons entitled: Eagle Star Insurance Company LTD.
Description: Freehold factory and premises at st. James road, brentwood…
15 June 1965
Mortgage
Delivered: 18 June 1965
Status: Satisfied on 19 June 1997
Persons entitled: Eagle Star Insurance Company LTD.
Description: Freehold factory and premises at st. James road, brentwood…
24 February 1955
Debenture
Delivered: 3 March 1955
Status: Satisfied on 13 November 1996
Persons entitled: Barclays Bank LTD
Description: Undertaking goodwill all property present and future…