Company number 01246818
Status Active
Incorporation Date 2 March 1976
Company Type Private Limited Company
Address C/O ALLIOTTS FRIARY COURT, 13-21 HIGH STREET, GUILDFORD, SURREY, GU1 3DL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
GBP 100
. The most likely internet sites of TOWER MACHINE TOOLS LIMITED are www.towermachinetools.co.uk, and www.tower-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Tower Machine Tools Limited is a Private Limited Company.
The company registration number is 01246818. Tower Machine Tools Limited has been working since 02 March 1976.
The present status of the company is Active. The registered address of Tower Machine Tools Limited is C O Alliotts Friary Court 13 21 High Street Guildford Surrey Gu1 3dl. . NOAKES, Susan is a Secretary of the company. NOAKES, Terence Edward is a Director of the company. SPENCER, Jane Marie is a Director of the company. Director ELGAR, Edwin Arthur has been resigned. Director KNIGHT, Raymond Stanley has been resigned. Director REEVES, John Gordon has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Persons With Significant Control
Tower Steel (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOWER MACHINE TOOLS LIMITED Events
14 Jan 2017
Confirmation statement made on 14 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
...
... and 71 more events
30 Jun 1987
Secretary's particulars changed
14 Jan 1987
Return made up to 20/11/86; full list of members
11 Oct 1986
Full accounts made up to 31 December 1985
31 Jul 1984
Particulars of property mortgage/charge
22 Sep 1977
Particulars of property mortgage/charge
16 July 1984
Charge
Delivered: 31 July 1984
Status: Satisfied
on 11 March 2014
Persons entitled: Clydesdale Bank PLC
Description: All book debts and other debts now and from time to time…
30 September 1983
Charge
Delivered: 1 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Assignment to the bank of all moneys now or hereafter…
19 May 1981
Debenture
Delivered: 1 June 1981
Status: Satisfied
Persons entitled: Girard Bank
Description: F/H property known as mayflower close, chandlers ford…
9 September 1977
Floating charge
Delivered: 23 September 1977
Status: Outstanding
Persons entitled: Clydesdale Bank Limited
Description: Undertaking and all property and assets present and future…