NORBAR TORQUE TOOLS HOLDINGS LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 3JU
Company number 03886198
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address NORBAR TORQUE TOOLS HOLDINGS LIMITED, WILDMERE ROAD, BANBURY, OXFORDSHIRE, ENGLAND, OX16 3JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 3 in full; Registered office address changed from Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU England to Norbar Torque Tools Holdings Limited Wildmere Road Banbury Oxfordshire OX16 3JU on 13 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of NORBAR TORQUE TOOLS HOLDINGS LIMITED are www.norbartorquetoolsholdings.co.uk, and www.norbar-torque-tools-holdings.co.uk. The predicted number of employees is 150 to 160. The company’s age is twenty-six years and three months. The distance to to Kings Sutton Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norbar Torque Tools Holdings Limited is a Private Limited Company. The company registration number is 03886198. Norbar Torque Tools Holdings Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Norbar Torque Tools Holdings Limited is Norbar Torque Tools Holdings Limited Wildmere Road Banbury Oxfordshire England Ox16 3ju. The company`s financial liabilities are £3501.89k. It is £1190.32k against last year. And the total assets are £4602.57k, which is £917.97k against last year. BRODEY, Craig Ashley is a Secretary of the company. ROHLL, Catherine Louise is a Secretary of the company. BRODEY, Craig Ashley is a Director of the company. BRODEY, John Malcolm is a Director of the company. BRODEY, Neill Ashley is a Director of the company. BRODEY, Philip Anthony is a Director of the company. ROHLL, Catherine Louise is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


norbar torque tools holdings Key Finiance

LIABILITIES £3501.89k
+51%
CASH n/a
TOTAL ASSETS £4602.57k
+24%
All Financial Figures

Current Directors

Secretary
BRODEY, Craig Ashley
Appointed Date: 30 November 1999

Secretary
ROHLL, Catherine Louise
Appointed Date: 17 December 1999

Director
BRODEY, Craig Ashley
Appointed Date: 30 November 1999
64 years old

Director
BRODEY, John Malcolm
Appointed Date: 30 November 1999
88 years old

Director
BRODEY, Neill Ashley
Appointed Date: 17 December 1999
67 years old

Director
BRODEY, Philip Anthony
Appointed Date: 30 November 1999
62 years old

Director
ROHLL, Catherine Louise
Appointed Date: 29 April 2008
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Neill Ashley Brodey
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Philip Anthony Brodey
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Craig Ashley Brodey
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mrs Catherine Louise Rohll
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

NORBAR TORQUE TOOLS HOLDINGS LIMITED Events

07 Feb 2017
Satisfaction of charge 3 in full
13 Dec 2016
Registered office address changed from Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU England to Norbar Torque Tools Holdings Limited Wildmere Road Banbury Oxfordshire OX16 3JU on 13 December 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 Sep 2016
Group of companies' accounts made up to 31 December 2015
11 Jul 2016
Registered office address changed from Norbar Torque Tools Holdings Limited Wildmere Road Banbury Oxfordshire OX16 3JU England to Wildmere Road Wildmere Road Banbury Oxfordshire OX16 3JU on 11 July 2016
...
... and 71 more events
05 Dec 1999
New director appointed
05 Dec 1999
New director appointed
05 Dec 1999
Director resigned
05 Dec 1999
Secretary resigned
30 Nov 1999
Incorporation

NORBAR TORQUE TOOLS HOLDINGS LIMITED Charges

20 March 2012
Legal mortgage
Delivered: 24 March 2012
Status: Satisfied on 7 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H land onthe west side of beaumont road banbury t/no…
20 March 2012
Legal mortgage
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings k/a hella limited wildmere road…
20 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…