PEN TOOLS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 0BA

Company number 04040177
Status Active
Incorporation Date 25 July 2000
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HEREFORDSHIRE, HR4 0BA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Previous accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of PEN TOOLS LIMITED are www.pentools.co.uk, and www.pen-tools.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Pen Tools Limited is a Private Limited Company. The company registration number is 04040177. Pen Tools Limited has been working since 25 July 2000. The present status of the company is Active. The registered address of Pen Tools Limited is Bewell House Bewell Street Hereford Herefordshire Hr4 0ba. The company`s financial liabilities are £184.28k. It is £8.98k against last year. The cash in hand is £109.46k. It is £-49.22k against last year. And the total assets are £311.62k, which is £30.48k against last year. HYDE, Mark George John is a Director of the company. Secretary GARGOLINSKI, Valerie has been resigned. Secretary HURCOMB, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASLAM, Ed has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


pen tools Key Finiance

LIABILITIES £184.28k
+5%
CASH £109.46k
-32%
TOTAL ASSETS £311.62k
+10%
All Financial Figures

Current Directors

Director
HYDE, Mark George John
Appointed Date: 01 June 2015
56 years old

Resigned Directors

Secretary
GARGOLINSKI, Valerie
Resigned: 01 July 2015
Appointed Date: 01 June 2010

Secretary
HURCOMB, Richard
Resigned: 01 June 2010
Appointed Date: 25 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 2000
Appointed Date: 25 July 2000

Director
HASLAM, Ed
Resigned: 01 June 2015
Appointed Date: 25 July 2000
68 years old

Persons With Significant Control

Hereford Industrial Supply Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEN TOOLS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 May 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 35 more events
13 Mar 2002
Total exemption small company accounts made up to 31 July 2001
20 Aug 2001
Return made up to 25/07/01; full list of members
11 Aug 2000
Particulars of mortgage/charge
25 Jul 2000
Secretary resigned
25 Jul 2000
Incorporation

PEN TOOLS LIMITED Charges

10 March 2004
Legal charge
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The jubilee block faraday road hereford.
7 August 2000
Debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…