E-TOOLS.CO.UK LTD
EAST SUSSEX

Hellopages » East Sussex » Lewes » BN8 4QX

Company number 04042005
Status Active
Incorporation Date 27 July 2000
Company Type Private Limited Company
Address BRAMLEYS, JACKIES LANE, NEWICK, EAST SUSSEX, BN8 4QX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 902 . The most likely internet sites of E-TOOLS.CO.UK LTD are www.etoolscouk.co.uk, and www.e-tools-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. E Tools Co Uk Ltd is a Private Limited Company. The company registration number is 04042005. E Tools Co Uk Ltd has been working since 27 July 2000. The present status of the company is Active. The registered address of E Tools Co Uk Ltd is Bramleys Jackies Lane Newick East Sussex Bn8 4qx. The company`s financial liabilities are £357.95k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £1.41k, which is £0k against last year. MATHIESON, Kenneth Norman is a Secretary of the company. GREGORY, Andrew Paul is a Director of the company. Secretary GREGORY, Michelle Amanda has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


e-tools.co.uk Key Finiance

LIABILITIES £357.95k
CASH £0.01k
TOTAL ASSETS £1.41k
All Financial Figures

Current Directors

Secretary
MATHIESON, Kenneth Norman
Appointed Date: 04 February 2004

Director
GREGORY, Andrew Paul
Appointed Date: 27 July 2000
62 years old

Resigned Directors

Secretary
GREGORY, Michelle Amanda
Resigned: 04 February 2004
Appointed Date: 27 July 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 July 2000
Appointed Date: 27 July 2000

Persons With Significant Control

Mr Andrew Paul Gregory
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

E-TOOLS.CO.UK LTD Events

16 Aug 2016
Confirmation statement made on 27 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 902

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
19 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 902

...
... and 41 more events
04 Aug 2000
New director appointed
04 Aug 2000
New secretary appointed
31 Jul 2000
Secretary resigned
31 Jul 2000
Director resigned
27 Jul 2000
Incorporation

E-TOOLS.CO.UK LTD Charges

5 October 2005
Guarantee & debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…