PRO CUT TOOLING LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA

Company number 04983406
Status Active
Incorporation Date 3 December 2003
Company Type Private Limited Company
Address REGENTS COURT, PRINCESS STREET, HULL, NORTH HUMBERSIDE, HU2 8BA
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 60 . The most likely internet sites of PRO CUT TOOLING LIMITED are www.procuttooling.co.uk, and www.pro-cut-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Pro Cut Tooling Limited is a Private Limited Company. The company registration number is 04983406. Pro Cut Tooling Limited has been working since 03 December 2003. The present status of the company is Active. The registered address of Pro Cut Tooling Limited is Regents Court Princess Street Hull North Humberside Hu2 8ba. . WEYMES, Leslie is a Secretary of the company. WEYMES, Steven is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
WEYMES, Leslie
Appointed Date: 03 December 2003

Director
WEYMES, Steven
Appointed Date: 03 December 2003
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2003
Appointed Date: 03 December 2003

Persons With Significant Control

Mr Steven Weymes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PRO CUT TOOLING LIMITED Events

16 Jan 2017
Confirmation statement made on 3 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60

30 Oct 2015
Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
29 Oct 2015
Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
...
... and 28 more events
06 Oct 2004
Particulars of mortgage/charge
13 Mar 2004
Particulars of mortgage/charge
24 Feb 2004
Ad 03/12/03--------- £ si 59@1=59 £ ic 1/60
03 Dec 2003
Secretary resigned
03 Dec 2003
Incorporation

PRO CUT TOOLING LIMITED Charges

14 September 2012
Supplemental chattel mortgage
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: 1. make: anca model: rgx cnc grinder yom: 2004 5 axus bi…
24 May 2012
Fixed and floating charge
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2004
Debenture
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 2004
Debenture
Delivered: 13 March 2004
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…