TODAYS TOOLS (PROPERTIES) LIMITED
NEWCASTLE UNDER LYME

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

Company number 03599287
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address 58 WINPENNY ROAD, PARKHOUSE INDUSTRIAL ESTATE EAST, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of TODAYS TOOLS (PROPERTIES) LIMITED are www.todaystoolsproperties.co.uk, and www.todays-tools-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Todays Tools Properties Limited is a Private Limited Company. The company registration number is 03599287. Todays Tools Properties Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of Todays Tools Properties Limited is 58 Winpenny Road Parkhouse Industrial Estate East Newcastle Under Lyme Staffordshire St5 7rh. . SCRIVENS, Terence is a Secretary of the company. HERRIOTT, Malcolm is a Director of the company. SCRIVENS, Terence 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCRIVENS, Terence
Appointed Date: 16 July 1998

Director
HERRIOTT, Malcolm
Appointed Date: 16 July 1998
85 years old

Director
SCRIVENS, Terence
Appointed Date: 16 July 1998
79 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Persons With Significant Control

Mr Terence Scrivens
Notified on: 22 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TODAYS TOOLS (PROPERTIES) LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 31 October 2016
08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 October 2015
03 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4

12 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 37 more events
04 Sep 1998
New director appointed
04 Sep 1998
New director appointed
04 Sep 1998
Secretary resigned
04 Sep 1998
Director resigned
16 Jul 1998
Incorporation

TODAYS TOOLS (PROPERTIES) LIMITED Charges

13 January 2011
Mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 54 winpenny road and land lying to…
29 September 1998
Mortgage
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 58 parkhouse industrial estate east newcastle…
29 September 1998
Mortgage
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 57 parkhouse industrial estate east newcastle…