Company number 03489117
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 2 BANNER PARK, WICKMANS DRIVE, COVENTRY, CV4 9XA
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 31 December 2015; Confirmation statement made on 6 January 2017 with updates. The most likely internet sites of EXPERT TOOLING & AUTOMATION LIMITED are www.experttoolingautomation.co.uk, and www.expert-tooling-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Expert Tooling Automation Limited is a Private Limited Company.
The company registration number is 03489117. Expert Tooling Automation Limited has been working since 06 January 1998.
The present status of the company is Active. The registered address of Expert Tooling Automation Limited is 2 Banner Park Wickmans Drive Coventry Cv4 9xa. . LUCIANO, Angelo Edwardo is a Secretary of the company. LUCIANO, Angelo Edwardo is a Director of the company. LUCIANO, Susan Gillian is a Director of the company. Secretary DAVIDSON, Terrence has been resigned. Secretary HOLDBACK, David has been resigned. Secretary LUCIANO, Susan Gillian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOLDBACK, David has been resigned. Director LUCIANO, Angelo Edwardo has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998
Director
HOLDBACK, David
Resigned: 31 October 2006
Appointed Date: 01 August 2001
66 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 1998
Appointed Date: 06 January 1998
Persons With Significant Control
Mrs Susan Gillian Luciano
Notified on: 6 January 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
EXPERT TOOLING & AUTOMATION LIMITED Events
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Jan 2017
Full accounts made up to 31 December 2015
17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Sep 2016
Second filing of the annual return made up to 6 January 2016
21 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 80 more events
23 Jan 1998
Director resigned
23 Jan 1998
Secretary resigned
23 Jan 1998
New director appointed
23 Jan 1998
New secretary appointed
06 Jan 1998
Incorporation
13 November 2015
Charge code 0348 9117 0013
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Susan Gillian Luciano
Angelo Edwardo Luciano
Description: Hurco DCX32I-50T dual column machining centre and…
13 October 2014
Charge code 0348 9117 0012
Delivered: 16 October 2014
Status: Satisfied
on 22 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Site 6E rainton bridge industrial estate, sunderland part…
4 November 2013
Charge code 0348 9117 0011
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Susan Gillian Luciano
Angelo Edwardo Luciano
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0348 9117 0010
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Susan Gillian Luciano
Angelo Edwardo Luciano
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0348 9117 0009
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: Notification of addition to or amendment of charge…
7 February 2013
Chattel mortgage
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: All right title and interest in and to the assets being…
18 October 2012
Legal charge
Delivered: 20 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 10 banner park, wickmans drive, coventry t/no:MM8369…
15 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Full form debenture
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
All assets debenture
Delivered: 24 July 2010
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied
on 17 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 September 2009
Guarantee and fixed and floating charge
Delivered: 26 September 2009
Status: Satisfied
on 10 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 1999
Debenture
Delivered: 19 May 1999
Status: Satisfied
on 10 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…