ISLAND POWER TOOLS AND HIRE CENTRE LIMITED
SANDOWN

Hellopages » Isle of Wight » Isle of Wight » PO36 9PH
Company number 03132225
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address UNIT D5 SPITHEAD BUSINESS CENTRE, NEWPORT ROAD LAKE, SANDOWN, ISLE OF WIGHT, PO36 9PH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 2 . The most likely internet sites of ISLAND POWER TOOLS AND HIRE CENTRE LIMITED are www.islandpowertoolsandhirecentre.co.uk, and www.island-power-tools-and-hire-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Sandown Rail Station is 1.2 miles; to Brading Rail Station is 3 miles; to Ryde St Johns Road Rail Station is 5.6 miles; to Ryde Pier Head Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Island Power Tools and Hire Centre Limited is a Private Limited Company. The company registration number is 03132225. Island Power Tools and Hire Centre Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Island Power Tools and Hire Centre Limited is Unit D5 Spithead Business Centre Newport Road Lake Sandown Isle of Wight Po36 9ph. The company`s financial liabilities are £27.81k. It is £4.52k against last year. And the total assets are £70.49k, which is £4.73k against last year. REYNOLDS, Lisa Julie is a Secretary of the company. REYNOLDS, Steven John is a Director of the company. Secretary CASE, Simon Wilfred has been resigned. Nominee Secretary HOLMES, Anthony Peter has been resigned. Nominee Director HOLMES, Anthony Peter has been resigned. Nominee Director LEDGER, Philip Peter has been resigned. The company operates in "Repair of other equipment".


island power tools and hire centre Key Finiance

LIABILITIES £27.81k
+19%
CASH n/a
TOTAL ASSETS £70.49k
+7%
All Financial Figures

Current Directors

Secretary
REYNOLDS, Lisa Julie
Appointed Date: 01 July 2002

Director
REYNOLDS, Steven John
Appointed Date: 01 February 1996
54 years old

Resigned Directors

Secretary
CASE, Simon Wilfred
Resigned: 01 July 2002
Appointed Date: 01 February 1996

Nominee Secretary
HOLMES, Anthony Peter
Resigned: 01 February 1996
Appointed Date: 29 November 1995

Nominee Director
HOLMES, Anthony Peter
Resigned: 01 February 1996
Appointed Date: 29 November 1995
74 years old

Nominee Director
LEDGER, Philip Peter
Resigned: 01 February 1996
Appointed Date: 29 November 1995
71 years old

Persons With Significant Control

Mr Steven John Reynolds
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

ISLAND POWER TOOLS AND HIRE CENTRE LIMITED Events

05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

07 Jul 2015
Total exemption full accounts made up to 30 November 2014
10 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 46 more events
17 Dec 1996
Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

20 Aug 1996
Particulars of mortgage/charge
13 Jul 1996
Particulars of mortgage/charge
29 Jan 1996
Company name changed rp 177 LIMITED\certificate issued on 30/01/96
29 Nov 1995
Incorporation

ISLAND POWER TOOLS AND HIRE CENTRE LIMITED Charges

2 August 1996
Legal mortgage
Delivered: 20 August 1996
Status: Satisfied on 17 December 2012
Persons entitled: Midland Bank PLC
Description: Unit 5D spithead business centre newport road sandown isle…
28 June 1996
Fixed and floating charge
Delivered: 13 July 1996
Status: Satisfied on 30 November 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…