T.W. TOOLS LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RB

Company number 03227817
Status Active
Incorporation Date 22 July 1996
Company Type Private Limited Company
Address ANGULAR HOUSE EAGLE ROAD, QUARRY HILL INDUSTRIAL PARK, ILKESTON, DERBYSHIRE, DE7 4RB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Appointment of Mr Edward Charles Howard Downs as a director on 14 December 2015. The most likely internet sites of T.W. TOOLS LIMITED are www.twtools.co.uk, and www.t-w-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. T W Tools Limited is a Private Limited Company. The company registration number is 03227817. T W Tools Limited has been working since 22 July 1996. The present status of the company is Active. The registered address of T W Tools Limited is Angular House Eagle Road Quarry Hill Industrial Park Ilkeston Derbyshire De7 4rb. . LOWATER, Scott Alan is a Secretary of the company. DOWNS, Edward Charles Howard is a Director of the company. DOWNS, Howard Charles is a Director of the company. DOWNS, James Reg is a Director of the company. LOWATER, Scott Alan is a Director of the company. Secretary HADDELSEY, Michael Noel has been resigned. Secretary LUCAS, Nigel Ashley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRIDGES, Philip John has been resigned. Director DOWNS, Kathleen Doreen has been resigned. Director HADDELSEY, Michael Noel has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LOWATER, Scott Alan
Appointed Date: 11 March 2004

Director
DOWNS, Edward Charles Howard
Appointed Date: 14 December 2015
45 years old

Director
DOWNS, Howard Charles
Appointed Date: 22 July 1996
76 years old

Director
DOWNS, James Reg
Appointed Date: 14 April 2011
48 years old

Director
LOWATER, Scott Alan
Appointed Date: 11 April 2007
52 years old

Resigned Directors

Secretary
HADDELSEY, Michael Noel
Resigned: 25 February 1998
Appointed Date: 22 July 1996

Secretary
LUCAS, Nigel Ashley
Resigned: 11 March 2004
Appointed Date: 25 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1996
Appointed Date: 22 July 1996

Director
BRIDGES, Philip John
Resigned: 31 October 2005
Appointed Date: 22 July 1996
77 years old

Director
DOWNS, Kathleen Doreen
Resigned: 31 October 2007
Appointed Date: 22 July 1996
102 years old

Director
HADDELSEY, Michael Noel
Resigned: 25 February 1998
Appointed Date: 22 July 1996
89 years old

Persons With Significant Control

Tw Engineering Co Ltd
Notified on: 25 July 2016
Nature of control: Ownership of shares – 75% or more

T.W. TOOLS LIMITED Events

25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 31 October 2015
14 Dec 2015
Appointment of Mr Edward Charles Howard Downs as a director on 14 December 2015
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

08 Jul 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 46 more events
06 Mar 1998
Secretary resigned;director resigned
24 Feb 1998
Accounting reference date extended from 31/07/97 to 31/10/97
04 Sep 1997
Return made up to 22/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed

29 Jul 1996
Secretary resigned
22 Jul 1996
Incorporation