G E TOOLS LIMITED
ST ASAPH

Hellopages » Denbighshire » Denbighshire » LL17 0JE

Company number 03758010
Status Active
Incorporation Date 22 April 1999
Company Type Private Limited Company
Address 102 BOWEN COURT, ST ASAPH BUSINESS PARK, ST ASAPH, DENBIGHSHIRE, LL17 0JE
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Director's details changed for Mr Christopher Lee Owen on 2 November 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 . The most likely internet sites of G E TOOLS LIMITED are www.getools.co.uk, and www.g-e-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Abergele & Pensarn Rail Station is 5.2 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E Tools Limited is a Private Limited Company. The company registration number is 03758010. G E Tools Limited has been working since 22 April 1999. The present status of the company is Active. The registered address of G E Tools Limited is 102 Bowen Court St Asaph Business Park St Asaph Denbighshire Ll17 0je. . COLECLOUGH, Neil is a Secretary of the company. COLECLOUGH, Neil is a Director of the company. EVANS, Gordon is a Director of the company. OWEN, Christopher Lee is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
COLECLOUGH, Neil
Appointed Date: 22 April 1999

Director
COLECLOUGH, Neil
Appointed Date: 13 May 1999
64 years old

Director
EVANS, Gordon
Appointed Date: 22 April 1999
72 years old

Director
OWEN, Christopher Lee
Appointed Date: 01 May 2008
50 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 April 1999
Appointed Date: 22 April 1999

G E TOOLS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jun 2016
Director's details changed for Mr Christopher Lee Owen on 2 November 2015
22 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 46 more events
05 May 1999
Secretary resigned
05 May 1999
Director resigned
05 May 1999
New director appointed
05 May 1999
New secretary appointed
22 Apr 1999
Incorporation

G E TOOLS LIMITED Charges

30 October 2014
Charge code 0375 8010 0003
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 deva business park welsh road chester…
19 March 2014
Charge code 0375 8010 0002
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…