TODAYS TOOLS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RW

Company number 02569924
Status Active
Incorporation Date 20 December 1990
Company Type Private Limited Company
Address 58 WINPENNY ROAD, PARKHOUSE INDUSTRIAL ESTATE EAST, NEWCASTLE, STAFFS, ST5 7RW
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TODAYS TOOLS LIMITED are www.todaystools.co.uk, and www.todays-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Todays Tools Limited is a Private Limited Company. The company registration number is 02569924. Todays Tools Limited has been working since 20 December 1990. The present status of the company is Active. The registered address of Todays Tools Limited is 58 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffs St5 7rw. . SCRIVENS, Terence is a Secretary of the company. HERRIOTT, Malcolm is a Director of the company. SCRIVENS, Terence is a Director of the company. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director
HERRIOTT, Malcolm

85 years old

Director
SCRIVENS, Terence

79 years old

Persons With Significant Control

Mr Terence Scrivens
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TODAYS TOOLS LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
05 Jan 2017
Confirmation statement made on 20 December 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

12 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
10 Apr 1992
Registered office changed on 10/04/92 from: 4B newcastle road loggerheads market drayton shropshire CU12 odq

13 Jan 1992
Return made up to 20/12/91; full list of members

23 Aug 1991
Accounting reference date notified as 30/04

02 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1990
Incorporation

TODAYS TOOLS LIMITED Charges

5 November 2008
All assets debenture
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 2005
Mortgage deed
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H propetry k/a units 59-63 wimpenny road parkhouse…
1 September 1994
Single debenture
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…