SOUTHERN TOOLS LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT23 4RP

Company number 02679305
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address 15 GILMAIS, GREAT BOOKHAM, LEATHERHEAD, SURREY, KT23 4RP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 6,000 . The most likely internet sites of SOUTHERN TOOLS LIMITED are www.southerntools.co.uk, and www.southern-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Chessington North Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Kingston Rail Station is 9.6 miles; to Raynes Park Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Tools Limited is a Private Limited Company. The company registration number is 02679305. Southern Tools Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of Southern Tools Limited is 15 Gilmais Great Bookham Leatherhead Surrey Kt23 4rp. . WINNING, Geoffrey Robert is a Secretary of the company. WINNING, Geoffrey Robert is a Director of the company. Secretary HOULISTON, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, John Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
WINNING, Geoffrey Robert
Appointed Date: 22 December 1992

Director
WINNING, Geoffrey Robert
Appointed Date: 15 January 1992
75 years old

Resigned Directors

Secretary
HOULISTON, John
Resigned: 02 December 1992
Appointed Date: 15 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 January 1992
Appointed Date: 16 January 1992

Director
HALL, John Mark
Resigned: 11 November 2005
Appointed Date: 15 January 1992
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 January 1992
Appointed Date: 16 January 1992

Persons With Significant Control

Mr Geoffrey Robert Winning
Notified on: 14 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

SOUTHERN TOOLS LIMITED Events

14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6,000

...
... and 69 more events
02 Feb 1992
New secretary appointed;director resigned

02 Feb 1992
Secretary resigned;new director appointed

02 Feb 1992
New director appointed

02 Feb 1992
Registered office changed on 02/02/92 from: 47 brunswick place london N1 6EE

15 Jan 1992
Incorporation

SOUTHERN TOOLS LIMITED Charges

3 July 2001
Legal charge
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the north east junction of kimpton…
25 February 1992
Mortgage debenture
Delivered: 11 March 1992
Status: Outstanding
Persons entitled: Southern Sloot Limited
Description: Fixed and floating charges over including goodwill…
25 February 1992
Debenture
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: Geoffrey Winning
Description: Fixed charge over all plant & machinery floating charge…
25 February 1992
Debenture
Delivered: 7 March 1992
Status: Outstanding
Persons entitled: John Hall
Description: Fixed charge over all fixed plant machinery. Floating over…
25 February 1992
Legal charge
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at the north east junction of kimpson…
25 February 1992
Debenture
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…