ARTISAN TOOLS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 3EW

Company number 01566367
Status Active
Incorporation Date 4 June 1981
Company Type Private Limited Company
Address UNIT 17 MOUNTS BUSINESS CENTRE, WILLIAM STREET, NORTHAMPTON, NORTHANTS, NN1 3EW
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 30,000 . The most likely internet sites of ARTISAN TOOLS LIMITED are www.artisantools.co.uk, and www.artisan-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Artisan Tools Limited is a Private Limited Company. The company registration number is 01566367. Artisan Tools Limited has been working since 04 June 1981. The present status of the company is Active. The registered address of Artisan Tools Limited is Unit 17 Mounts Business Centre William Street Northampton Northants Nn1 3ew. The company`s financial liabilities are £86.93k. It is £2.09k against last year. And the total assets are £136.07k, which is £-5.85k against last year. CARRIER, Robert Anthony is a Secretary of the company. TURNER, Phillip Gordon is a Director of the company. Secretary COOPER, Kenneth Alfred has been resigned. Secretary TURNER, Phillip Gordon has been resigned. Director CARRIER, Anthony Herbert has been resigned. Director HALL, Derek Ernest has been resigned. Director HOUGHTON, Denis Erwin has been resigned. The company operates in "Wholesale of machine tools".


artisan tools Key Finiance

LIABILITIES £86.93k
+2%
CASH n/a
TOTAL ASSETS £136.07k
-5%
All Financial Figures

Current Directors

Secretary
CARRIER, Robert Anthony
Appointed Date: 01 April 1999

Director

Resigned Directors

Secretary
COOPER, Kenneth Alfred
Resigned: 09 March 1992

Secretary
TURNER, Phillip Gordon
Resigned: 01 April 1999
Appointed Date: 09 March 1992

Director
CARRIER, Anthony Herbert
Resigned: 30 June 1996
91 years old

Director
HALL, Derek Ernest
Resigned: 29 June 2001
82 years old

Director
HOUGHTON, Denis Erwin
Resigned: 11 December 1998
Appointed Date: 12 February 1992
73 years old

Persons With Significant Control

Mr Philip Gordon Turner
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ARTISAN TOOLS LIMITED Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 30,000

10 Jun 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 30,000

...
... and 78 more events
08 Dec 1987
Accounts for a small company made up to 31 March 1987

08 Dec 1987
Return made up to 02/11/87; full list of members

06 Apr 1987
Accounts for a small company made up to 31 March 1986

23 Mar 1987
Return made up to 15/12/86; full list of members

23 Mar 1987
Director resigned

ARTISAN TOOLS LIMITED Charges

24 October 1983
Debenture
Delivered: 25 October 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…