TOOLTEK SUPPLIES LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7JJ
Company number 02401883
Status Active
Incorporation Date 7 July 1989
Company Type Private Limited Company
Address TOOLTEK HOUSE, SPYVEE STREET, HULL, HU8 7JJ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 50 . The most likely internet sites of TOOLTEK SUPPLIES LIMITED are www.toolteksupplies.co.uk, and www.tooltek-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Tooltek Supplies Limited is a Private Limited Company. The company registration number is 02401883. Tooltek Supplies Limited has been working since 07 July 1989. The present status of the company is Active. The registered address of Tooltek Supplies Limited is Tooltek House Spyvee Street Hull Hu8 7jj. The company`s financial liabilities are £87.09k. It is £24.09k against last year. The cash in hand is £28.53k. It is £-4.99k against last year. And the total assets are £260.17k, which is £31.08k against last year. PEACH, Linda Ann is a Secretary of the company. PEACH, David Kenneth is a Director of the company. Secretary WRIGHT, Vincent Leslie has been resigned. Director WRIGHT, Vincent Leslie has been resigned. The company operates in "Wholesale of other machinery and equipment".


tooltek supplies Key Finiance

LIABILITIES £87.09k
+38%
CASH £28.53k
-15%
TOTAL ASSETS £260.17k
+13%
All Financial Figures

Current Directors

Secretary
PEACH, Linda Ann
Appointed Date: 28 January 2003

Director
PEACH, David Kenneth

62 years old

Resigned Directors

Secretary
WRIGHT, Vincent Leslie
Resigned: 10 January 2003

Director
WRIGHT, Vincent Leslie
Resigned: 10 January 2003
65 years old

Persons With Significant Control

Mr David Kenneth Peach
Notified on: 11 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TOOLTEK SUPPLIES LIMITED Events

11 Jul 2016
Confirmation statement made on 7 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
16 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50

29 Apr 2015
Total exemption small company accounts made up to 30 November 2014
14 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 50

...
... and 59 more events
04 Mar 1992
Return made up to 07/07/91; full list of members

05 Jan 1992
Registered office changed on 05/01/92 from: unit 7,english street ind.estate english street kingston-upon-hull HU3 2BE

26 Oct 1989
Accounting reference date notified as 30/08

16 Aug 1989
Particulars of mortgage/charge

07 Jul 1989
Incorporation

TOOLTEK SUPPLIES LIMITED Charges

22 July 1994
Legal charge
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the north of spyvee street off the…
8 August 1989
Debenture
Delivered: 16 August 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…