SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 1LH

Company number 02198307
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address UNIT 35 FOURWAYS, CARLYON ROAD INDUSTRIAL ESTATE, ATHERSTONE, WARWICKSHIRE, CV9 1LH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
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 May 2016; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED are www.supremetoolsuppliesmidlands.co.uk, and www.supreme-tool-supplies-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Supreme Tool Supplies Midlands Limited is a Private Limited Company. The company registration number is 02198307. Supreme Tool Supplies Midlands Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of Supreme Tool Supplies Midlands Limited is Unit 35 Fourways Carlyon Road Industrial Estate Atherstone Warwickshire Cv9 1lh. . GRIMLEY, Elaine Marie is a Secretary of the company. GRIMLEY, David John is a Director of the company. Secretary ASPLEY, Peter has been resigned. Secretary BASSFORD, Lisa Jane has been resigned. Secretary ENSOR, Derek John has been resigned. Director ASPLEY, Peter has been resigned. Director ENSOR, Derek John has been resigned. Director HULL, Raymond has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
GRIMLEY, Elaine Marie
Appointed Date: 22 December 2000

Director
GRIMLEY, David John

68 years old

Resigned Directors

Secretary
ASPLEY, Peter
Resigned: 18 June 1991

Secretary
BASSFORD, Lisa Jane
Resigned: 22 December 2000
Appointed Date: 06 January 1999

Secretary
ENSOR, Derek John
Resigned: 06 January 1999
Appointed Date: 18 June 1991

Director
ASPLEY, Peter
Resigned: 18 June 1991
78 years old

Director
ENSOR, Derek John
Resigned: 06 January 1999
71 years old

Director
HULL, Raymond
Resigned: 18 June 1991
78 years old

Persons With Significant Control

Mr David John Grimley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2017
Confirmation statement made on 1 February 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 77 more events
23 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1988
Registered office changed on 23/03/88 from: 112 city road london EC1V 2NE

16 Mar 1988
Memorandum of association
15 Feb 1988
Company name changed lawact no.312 LIMITED\certificate issued on 16/02/88

25 Nov 1987
Incorporation

SUPREME TOOL SUPPLIES (MIDLANDS) LIMITED Charges

2 June 2009
Debenture
Delivered: 5 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 10 February 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 35 carlyon road industrial estate…
17 August 1988
Debenture
Delivered: 26 August 1988
Status: Satisfied on 10 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…