GRP TOOLS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3WX

Company number 05999373
Status Active
Incorporation Date 15 November 2006
Company Type Private Limited Company
Address UNIT 12 TRINITY COURT, BRUNEL ROAD TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3WX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Registration of charge 059993730004, created on 31 August 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of GRP TOOLS LIMITED are www.grptools.co.uk, and www.grp-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Romsey Rail Station is 4.1 miles; to St Denys Rail Station is 4.9 miles; to Swaythling Rail Station is 5.4 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grp Tools Limited is a Private Limited Company. The company registration number is 05999373. Grp Tools Limited has been working since 15 November 2006. The present status of the company is Active. The registered address of Grp Tools Limited is Unit 12 Trinity Court Brunel Road Totton Southampton Hampshire So40 3wx. The company`s financial liabilities are £34.98k. It is £-143.01k against last year. And the total assets are £268.87k, which is £19.46k against last year. HUSSEY, Deborah is a Secretary of the company. HUSSEY, Deborah is a Director of the company. HUSSEY, Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


grp tools Key Finiance

LIABILITIES £34.98k
-81%
CASH n/a
TOTAL ASSETS £268.87k
+7%
All Financial Figures

Current Directors

Secretary
HUSSEY, Deborah
Appointed Date: 15 November 2006

Director
HUSSEY, Deborah
Appointed Date: 15 November 2006
60 years old

Director
HUSSEY, Peter
Appointed Date: 15 November 2006
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 2006
Appointed Date: 15 November 2006

Persons With Significant Control

Mrs Deborah Hussey
Notified on: 15 November 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Hussey
Notified on: 15 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRP TOOLS LIMITED Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 Aug 2016
Registration of charge 059993730004, created on 31 August 2016
16 May 2016
Total exemption small company accounts made up to 28 February 2016
16 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

02 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 36 more events
19 Dec 2006
Secretary resigned
19 Dec 2006
Director resigned
19 Dec 2006
New secretary appointed;new director appointed
19 Dec 2006
New director appointed
15 Nov 2006
Incorporation

GRP TOOLS LIMITED Charges

31 August 2016
Charge code 0599 9373 0004
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…
20 January 2015
Charge code 0599 9373 0003
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 June 2007
Rent deposit deed
Delivered: 7 June 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: All rent and other money including interest or any costs…
11 February 2007
Debenture
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…