POWER TOOL PRODUCTS LIMITED
DARTFORD A.J. HOWARD INDUSTRIAL SUPPLIES LIMITED

Hellopages » Kent » Dartford » DA1 1JG

Company number 01132092
Status Active
Incorporation Date 3 September 1973
Company Type Private Limited Company
Address 45 BUTTERLY AVENUE, QUESTOR TRADE PARK, DARTFORD, KENT, DA1 1JG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 68,763 . The most likely internet sites of POWER TOOL PRODUCTS LIMITED are www.powertoolproducts.co.uk, and www.power-tool-products.co.uk. The predicted number of employees is 120 to 130. The company’s age is fifty-two years and one months. Power Tool Products Limited is a Private Limited Company. The company registration number is 01132092. Power Tool Products Limited has been working since 03 September 1973. The present status of the company is Active. The registered address of Power Tool Products Limited is 45 Butterly Avenue Questor Trade Park Dartford Kent Da1 1jg. The company`s financial liabilities are £2022.73k. It is £76.71k against last year. And the total assets are £3637.36k, which is £1016.31k against last year. LINGARD, Caroline Elizabeth is a Secretary of the company. BRECH, Michael Howard is a Director of the company. LINGARD, Caroline Elizabeth is a Director of the company. Secretary BRECH, Florence May has been resigned. Secretary FINDLAY, Stuart Michael has been resigned. Director BEALE, Paul Ronald has been resigned. Director BRECH, Edward David has been resigned. Director BRECH, Florence May has been resigned. Director CHADWICK, Kenneth has been resigned. Director FINDLAY, Stuart Michael has been resigned. Director SMITH, Steven Alan has been resigned. The company operates in "Non-specialised wholesale trade".


power tool products Key Finiance

LIABILITIES £2022.73k
+3%
CASH n/a
TOTAL ASSETS £3637.36k
+38%
All Financial Figures

Current Directors

Secretary
LINGARD, Caroline Elizabeth
Appointed Date: 30 April 2003

Director

Director
LINGARD, Caroline Elizabeth
Appointed Date: 01 April 2004
50 years old

Resigned Directors

Secretary
BRECH, Florence May
Resigned: 18 April 1991

Secretary
FINDLAY, Stuart Michael
Resigned: 30 April 2003
Appointed Date: 18 April 1991

Director
BEALE, Paul Ronald
Resigned: 31 July 2006
Appointed Date: 01 April 2004
74 years old

Director
BRECH, Edward David
Resigned: 18 September 2001
110 years old

Director
BRECH, Florence May
Resigned: 24 November 1992
110 years old

Director
CHADWICK, Kenneth
Resigned: 01 September 1992
71 years old

Director
FINDLAY, Stuart Michael
Resigned: 30 April 2003
76 years old

Director
SMITH, Steven Alan
Resigned: 23 November 2004
Appointed Date: 01 April 2004
67 years old

Persons With Significant Control

Mrs Caroline Elizabeth Lingard
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

POWER TOOL PRODUCTS LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Accounts for a medium company made up to 30 September 2015
30 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 68,763

08 Jun 2015
Accounts for a small company made up to 30 September 2014
09 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 68,763

...
... and 84 more events
14 Sep 1987
Return made up to 31/07/87; full list of members

31 Mar 1987
Particulars of mortgage/charge
16 Dec 1986
Return made up to 08/07/86; full list of members

02 Jul 1986
Full accounts made up to 30 September 1985

03 Sep 1973
Incorporation

POWER TOOL PRODUCTS LIMITED Charges

13 June 2005
Legal charge
Delivered: 15 June 2005
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: Unit 10 roach view, millhead way, purdys industrial estate…
25 May 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 14 July 2006
Persons entitled: Barclays Bank PLC
Description: Unit 9 roach view millhead way purdeys industrial estate…
1 November 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 8 June 2005
Persons entitled: Barclays Bank PLC
Description: Al that f/h property k/a 5 buckingham court dairy road…
18 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 8 June 2005
Persons entitled: Barclays Bank PLC
Description: Offices/warehouses/yard at east street, prittlewell…
16 March 1984
Legal charge
Delivered: 22 March 1984
Status: Satisfied on 8 June 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold offices, warehouse yard at east street pritlewell…
2 November 1979
Debenture
Delivered: 19 November 1979
Status: Satisfied on 5 June 2009
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…