EDEN TOOLS LIMITED
HENFIELD M M & S (2556) LIMITED

Hellopages » West Sussex » Horsham » BN5 9UW

Company number 03803391
Status Active
Incorporation Date 8 July 1999
Company Type Private Limited Company
Address OLD MILL COTTAGE, WINDMILL LANE, HENFIELD, WEST SUSSEX, BN5 9UW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption full accounts made up to 31 October 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 100 . The most likely internet sites of EDEN TOOLS LIMITED are www.edentools.co.uk, and www.eden-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Eden Tools Limited is a Private Limited Company. The company registration number is 03803391. Eden Tools Limited has been working since 08 July 1999. The present status of the company is Active. The registered address of Eden Tools Limited is Old Mill Cottage Windmill Lane Henfield West Sussex Bn5 9uw. The company`s financial liabilities are £36.18k. It is £-2.42k against last year. And the total assets are £1.3k, which is £-1.56k against last year. MITCHELL, Charles Barrie is a Secretary of the company. FEHNERS, Alex Gerhard is a Director of the company. FEHNERS, Sarah Louise is a Director of the company. MITCHELL, Charles Barrie is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DONALD, David Lindsay has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


eden tools Key Finiance

LIABILITIES £36.18k
-7%
CASH n/a
TOTAL ASSETS £1.3k
-55%
All Financial Figures

Current Directors

Secretary
MITCHELL, Charles Barrie
Appointed Date: 22 September 1999

Director
FEHNERS, Alex Gerhard
Appointed Date: 01 August 2011
45 years old

Director
FEHNERS, Sarah Louise
Appointed Date: 01 August 2010
45 years old

Director
MITCHELL, Charles Barrie
Appointed Date: 13 September 1999
76 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 September 1999
Appointed Date: 08 July 1999

Director
DONALD, David Lindsay
Resigned: 31 July 2011
Appointed Date: 13 September 1999
92 years old

Director
VINDEX LIMITED
Resigned: 22 September 1999
Appointed Date: 08 July 1999

Director
VINDEX SERVICES LIMITED
Resigned: 22 September 1999
Appointed Date: 08 July 1999

EDEN TOOLS LIMITED Events

08 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

03 Feb 2016
Total exemption full accounts made up to 31 October 2015
08 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

30 Jan 2015
Total exemption full accounts made up to 31 October 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100

...
... and 44 more events
27 Sep 1999
Secretary resigned
27 Sep 1999
Director resigned
27 Sep 1999
Director resigned
20 Sep 1999
Company name changed m m & s (2556) LIMITED\certificate issued on 21/09/99
08 Jul 1999
Incorporation