STEVE'S TOOLS LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1NJ

Company number 04498960
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address C/O KEENAN CHARTERED ACCOUNTANTS, THE OLD SURGERY, 43 DERBE ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1NJ
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1,000 . The most likely internet sites of STEVE'S TOOLS LIMITED are www.stevestools.co.uk, and www.steve-s-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Steve S Tools Limited is a Private Limited Company. The company registration number is 04498960. Steve S Tools Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of Steve S Tools Limited is C O Keenan Chartered Accountants The Old Surgery 43 Derbe Road Lytham St Annes Lancashire Fy8 1nj. . AIREY, Deborah is a Secretary of the company. AIREY, Deborah is a Director of the company. AIREY, Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Secretary
AIREY, Deborah
Appointed Date: 30 July 2002

Director
AIREY, Deborah
Appointed Date: 30 July 2002
61 years old

Director
AIREY, Steven
Appointed Date: 30 July 2002
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mrs Deborah Airey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Airey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVE'S TOOLS LIMITED Events

14 Aug 2016
Confirmation statement made on 30 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000

...
... and 28 more events
05 Aug 2002
New secretary appointed;new director appointed
05 Aug 2002
New director appointed
30 Jul 2002
Secretary resigned
30 Jul 2002
Director resigned
30 Jul 2002
Incorporation

STEVE'S TOOLS LIMITED Charges

23 December 2003
Debenture
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…