REX TOOLS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8HX

Company number 01572918
Status Active - Proposal to Strike off
Incorporation Date 7 July 1981
Company Type Private Limited Company
Address 1&2 MERCIA VILLAGE TORWOOD CLOSE, WESTWOOD BUSINESS PARK, COVENTRY, ENGLAND, CV4 8HX
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are First Gazette notice for compulsory strike-off; Micro company accounts made up to 31 August 2016; Previous accounting period shortened from 31 December 2016 to 31 August 2016. The most likely internet sites of REX TOOLS LIMITED are www.rextools.co.uk, and www.rex-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Rex Tools Limited is a Private Limited Company. The company registration number is 01572918. Rex Tools Limited has been working since 07 July 1981. The present status of the company is Active - Proposal to Strike off. The registered address of Rex Tools Limited is 1 2 Mercia Village Torwood Close Westwood Business Park Coventry England Cv4 8hx. . HARRIMAN, Stephen Geoffrey is a Director of the company. Secretary BUDDEN, Stuart has been resigned. Director BUDDEN, Bridget has been resigned. Director BUDDEN, Stuart has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
HARRIMAN, Stephen Geoffrey
Appointed Date: 22 February 2007
73 years old

Resigned Directors

Secretary
BUDDEN, Stuart
Resigned: 03 March 2010

Director
BUDDEN, Bridget
Resigned: 03 March 2010
77 years old

Director
BUDDEN, Stuart
Resigned: 03 March 2010
84 years old

REX TOOLS LIMITED Events

02 May 2017
First Gazette notice for compulsory strike-off
15 Nov 2016
Micro company accounts made up to 31 August 2016
03 Oct 2016
Previous accounting period shortened from 31 December 2016 to 31 August 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

...
... and 70 more events
04 Feb 1988
Accounts made up to 31 December 1986

04 Feb 1988
Return made up to 20/02/86; full list of members

04 Feb 1988
Return made up to 20/02/86; full list of members

04 Feb 1988
Return made up to 19/02/87; full list of members

04 Feb 1988
Return made up to 19/02/87; full list of members

REX TOOLS LIMITED Charges

9 January 1991
Mortgage debenture
Delivered: 16 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1984
Debenture
Delivered: 3 August 1984
Status: Satisfied on 21 March 1992
Persons entitled: Barclays Bank PLC
Description: (See doc M13). Fixed and floating charges over the…