Company number 00918452
Status Active
Incorporation Date 17 October 1967
Company Type Private Limited Company
Address SOUTHLEY ROAD, SOUTH MOLTON, DEVON, EX36 4BL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOUTH MOLTON TOOL HIRE LIMITED are www.southmoltontoolhire.co.uk, and www.south-molton-tool-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. The distance to to Portsmouth Arms Rail Station is 6.5 miles; to Umberleigh Rail Station is 6.6 miles; to Eggesford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Molton Tool Hire Limited is a Private Limited Company.
The company registration number is 00918452. South Molton Tool Hire Limited has been working since 17 October 1967.
The present status of the company is Active. The registered address of South Molton Tool Hire Limited is Southley Road South Molton Devon Ex36 4bl. . HORSNELL, Andrew Brian is a Director of the company. HORSNELL, Rachael Vanessa is a Director of the company. Secretary DOOTSON, Peter John has been resigned. Secretary HORSNELL, Karen Ann has been resigned. Director DOOTSON, Peter John has been resigned. Director HEWS, Nicholas James has been resigned. Director HORSNELL, Ian Derek Henry has been resigned. Director HORSNELL, Karen Ann has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
SOUTH MOLTON TOOL HIRE LIMITED Events
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 5 July 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Dec 2015
Satisfaction of charge 3 in full
29 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
...
... and 77 more events
16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Dec 1986
Particulars of mortgage/charge
02 Sep 1986
Accounts for a small company made up to 31 March 1986
02 Sep 1986
Return made up to 28/08/86; full list of members
8 November 2001
Debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Debenture
Delivered: 13 July 1993
Status: Satisfied
on 8 December 2015
Persons entitled: Peter John Dootson
Description: All its undertaking and property whatsoever and wheresoever…
6 June 1990
Debenture
Delivered: 19 June 1990
Status: Satisfied
on 22 July 1993
Persons entitled: Dootson Holdings Limited
Description: Floating charge over all undertaking & property including…
1 December 1986
Debenture
Delivered: 15 December 1986
Status: Satisfied
on 25 September 2001
Persons entitled: Dootson Holdings Limited
Description: Floating charge over audits undertaking and property.