ESSEX TOOL SUPPLIES LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2EU

Company number 01474639
Status Active
Incorporation Date 22 January 1980
Company Type Private Limited Company
Address 4 SARBIR INDUSTRIAL PARK, CAMBRIDGE ROAD, HARLOW, ESSEX, CM20 2EU
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESSEX TOOL SUPPLIES LIMITED are www.essextoolsupplies.co.uk, and www.essex-tool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Harlow Town Rail Station is 1.7 miles; to Bishops Stortford Rail Station is 5.4 miles; to Broxbourne Rail Station is 6.8 miles; to Stansted Airport Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Essex Tool Supplies Limited is a Private Limited Company. The company registration number is 01474639. Essex Tool Supplies Limited has been working since 22 January 1980. The present status of the company is Active. The registered address of Essex Tool Supplies Limited is 4 Sarbir Industrial Park Cambridge Road Harlow Essex Cm20 2eu. . HESKETT, Karen Elizabeth is a Secretary of the company. SORENSEN, Paul William is a Director of the company. Secretary ELLIS, Linda Vera has been resigned. Director ELLIS, Linda Vera has been resigned. Director LAKE, Brian Douglas has been resigned. Director MILROY, John Peter has been resigned. Director SORENSON, William has been resigned. Director STEPHENS, Penny Annette has been resigned. Director STEPHENS, Raymond Aubrey has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
HESKETT, Karen Elizabeth
Appointed Date: 29 September 2008

Director

Resigned Directors

Secretary
ELLIS, Linda Vera
Resigned: 29 September 2008

Director
ELLIS, Linda Vera
Resigned: 29 September 2008
Appointed Date: 28 June 2001
78 years old

Director
LAKE, Brian Douglas
Resigned: 20 July 1993
Appointed Date: 30 June 1992
86 years old

Director
MILROY, John Peter
Resigned: 24 June 1996
Appointed Date: 01 July 1991
72 years old

Director
SORENSON, William
Resigned: 08 June 2001
91 years old

Director
STEPHENS, Penny Annette
Resigned: 29 September 2008
Appointed Date: 28 June 2001
73 years old

Director
STEPHENS, Raymond Aubrey
Resigned: 29 September 2008
87 years old

ESSEX TOOL SUPPLIES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
04 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

22 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
27 Jul 1987
Accounts for a small company made up to 31 December 1986

27 Jul 1987
Return made up to 29/05/87; full list of members

15 May 1986
Accounts for a small company made up to 31 December 1985

15 May 1986
Return made up to 05/05/86; full list of members

22 Jan 1980
Incorporation

ESSEX TOOL SUPPLIES LIMITED Charges

26 October 2005
Debenture
Delivered: 4 November 2005
Status: Satisfied on 20 January 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Debenture
Delivered: 16 October 2003
Status: Satisfied on 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 1992
Charge
Delivered: 12 September 1992
Status: Satisfied on 22 April 2004
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital see…
27 February 1984
Fixed and floating charge
Delivered: 2 March 1984
Status: Satisfied on 22 April 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…