SUMMIT TOOLSTEELS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3DN

Company number 07104351
Status Active
Incorporation Date 15 December 2009
Company Type Private Limited Company
Address UNIT 25 SUGARBROOK ROAD, ASTON FIELDS INDUSTRIAL ESTATE, BROMSGROVE, WORCESTERSHIRE, B60 3DN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 1 . The most likely internet sites of SUMMIT TOOLSTEELS LIMITED are www.summittoolsteels.co.uk, and www.summit-toolsteels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Summit Toolsteels Limited is a Private Limited Company. The company registration number is 07104351. Summit Toolsteels Limited has been working since 15 December 2009. The present status of the company is Active. The registered address of Summit Toolsteels Limited is Unit 25 Sugarbrook Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3dn. The company`s financial liabilities are £12.03k. It is £-30.93k against last year. And the total assets are £90.4k, which is £-47.33k against last year. WHITEHURST, Mallory George is a Director of the company. Director STILES, Donald has been resigned. Director WHITEHURST, Mallory John has been resigned. The company operates in "Non-specialised wholesale trade".


summit toolsteels Key Finiance

LIABILITIES £12.03k
-72%
CASH n/a
TOTAL ASSETS £90.4k
-35%
All Financial Figures

Current Directors

Director
WHITEHURST, Mallory George
Appointed Date: 01 October 2010
53 years old

Resigned Directors

Director
STILES, Donald
Resigned: 01 October 2010
Appointed Date: 15 December 2009
58 years old

Director
WHITEHURST, Mallory John
Resigned: 01 October 2010
Appointed Date: 15 December 2009
71 years old

Persons With Significant Control

Mr Mallory George Whitehurst
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jeremy Wayne Avent
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT TOOLSTEELS LIMITED Events

30 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1

...
... and 16 more events
22 May 2010
Particulars of a mortgage or charge / charge no: 2
15 Apr 2010
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Director's details changed for Mr Mallory Whitehurst on 1 February 2010
09 Feb 2010
Director's details changed for Mr Donald Stiles on 1 February 2010
15 Dec 2009
Incorporation

SUMMIT TOOLSTEELS LIMITED Charges

13 January 2011
Charge of deposit
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
20 May 2010
Charge of deposit
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
6 April 2010
Debenture
Delivered: 15 April 2010
Status: Satisfied on 3 October 2012
Persons entitled: Black Counrty Reinvestment Society Limited
Description: Fixed and floating charge over the undertaking and all…