PRICE TOOL SALES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 03095058
Status Active
Incorporation Date 24 August 1995
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Appointment of Tpg Management Services Limited as a secretary on 4 August 2016. The most likely internet sites of PRICE TOOL SALES LIMITED are www.pricetoolsales.co.uk, and www.price-tool-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Price Tool Sales Limited is a Private Limited Company. The company registration number is 03095058. Price Tool Sales Limited has been working since 24 August 1995. The present status of the company is Active. The registered address of Price Tool Sales Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . TPG MANAGEMENT SERVICES LIMITED is a Secretary of the company. BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary BALL, Ute Suse has been resigned. Secretary FAISAL, Rabecca has been resigned. Secretary HACKETT, Elaine has been resigned. Secretary HAMMOND, Geoffrey Byard has been resigned. Secretary LUNT, Timothy John has been resigned. Secretary MURRAY, John Roderick has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary WEIR, Roger Christopher has been resigned. Director BUTLER, Ernest John has been resigned. Director BUTLER, Ernest John has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director DOWNES, Paul has been resigned. Director FISHER, Jacqueline has been resigned. Director FISHER, John has been resigned. Director HACKETT, Elaine has been resigned. Director HAMMOND, Geoffrey Byard has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HARRIS, John Edwin has been resigned. Director HIGGINSON, Kevin Mark has been resigned. Director LUNT, Timothy John has been resigned. Director MILES, Peter Thomas has been resigned. Director MURRAY, John Roderick has been resigned. Director SHARRATT, Kim Roy has been resigned. Director SHARRATT, Kim Roy has been resigned. Director SLARK, Gavin has been resigned. Director WEIR, Roger Christopher has been resigned. Director WINZOR, Jonathan Mark has been resigned. Director WINZOR, Jonathon Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TPG MANAGEMENT SERVICES LIMITED
Appointed Date: 04 August 2016

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Appointed Date: 15 December 2010
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
BALL, Ute Suse
Resigned: 28 February 2011
Appointed Date: 01 February 2007

Secretary
FAISAL, Rabecca
Resigned: 23 August 2000
Appointed Date: 26 January 1998

Secretary
HACKETT, Elaine
Resigned: 15 December 1995
Appointed Date: 24 August 1995

Secretary
HAMMOND, Geoffrey Byard
Resigned: 27 November 2006
Appointed Date: 08 March 2006

Secretary
LUNT, Timothy John
Resigned: 26 January 1998
Appointed Date: 15 December 1995

Secretary
MURRAY, John Roderick
Resigned: 01 February 2007
Appointed Date: 27 November 2006

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 28 February 2011

Secretary
WEIR, Roger Christopher
Resigned: 08 March 2006
Appointed Date: 13 September 2000

Director
BUTLER, Ernest John
Resigned: 27 November 2007
Appointed Date: 22 June 2006
67 years old

Director
BUTLER, Ernest John
Resigned: 25 April 2006
Appointed Date: 07 March 2002
67 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 15 December 2010
71 years old

Director
DOWNES, Paul
Resigned: 16 August 2000
Appointed Date: 15 December 1995
62 years old

Director
FISHER, Jacqueline
Resigned: 15 December 1995
Appointed Date: 24 August 1995
73 years old

Director
FISHER, John
Resigned: 14 August 2000
Appointed Date: 01 June 2000
75 years old

Director
HACKETT, Elaine
Resigned: 15 December 1995
Appointed Date: 24 August 1995
63 years old

Director
HAMMOND, Geoffrey Byard
Resigned: 27 November 2006
Appointed Date: 08 March 2006
61 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 December 2010
65 years old

Director
HARRIS, John Edwin
Resigned: 30 March 2001
Appointed Date: 17 August 2000
72 years old

Director
HIGGINSON, Kevin Mark
Resigned: 30 May 2006
Appointed Date: 08 March 2006
66 years old

Director
LUNT, Timothy John
Resigned: 07 March 2002
Appointed Date: 15 December 1995
89 years old

Director
MILES, Peter Thomas
Resigned: 07 March 2002
Appointed Date: 01 July 1996
86 years old

Director
MURRAY, John Roderick
Resigned: 12 January 2011
Appointed Date: 30 May 2006
65 years old

Director
SHARRATT, Kim Roy
Resigned: 27 November 2007
Appointed Date: 22 June 2006
66 years old

Director
SHARRATT, Kim Roy
Resigned: 25 April 2006
Appointed Date: 07 March 2002
66 years old

Director
SLARK, Gavin
Resigned: 12 January 2011
Appointed Date: 08 March 2006
60 years old

Director
WEIR, Roger Christopher
Resigned: 27 November 2007
Appointed Date: 13 September 2000
65 years old

Director
WINZOR, Jonathan Mark
Resigned: 27 November 2007
Appointed Date: 22 June 2006
66 years old

Director
WINZOR, Jonathon Mark
Resigned: 25 April 2006
Appointed Date: 15 December 1995
66 years old

Persons With Significant Control

Central England Supplies Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRICE TOOL SALES LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 15 August 2016 with updates
04 Aug 2016
Appointment of Tpg Management Services Limited as a secretary on 4 August 2016
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
21 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,870,923

...
... and 135 more events
28 Dec 1995
New director appointed
28 Dec 1995
Director resigned
28 Dec 1995
Secretary resigned;director resigned
29 Nov 1995
Company name changed foray 849 LIMITED\certificate issued on 30/11/95
24 Aug 1995
Incorporation

PRICE TOOL SALES LIMITED Charges

7 March 2002
Debenture
Delivered: 14 March 2002
Status: Satisfied on 10 March 2006
Persons entitled: Peter Thomas Miles
Description: Fixed and floating charges over the undertaking and all…
7 March 2002
Mortgage deed
Delivered: 13 March 2002
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 90 summer…
7 March 2002
Debenture deed
Delivered: 13 March 2002
Status: Satisfied on 4 May 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
Charge
Delivered: 11 June 1998
Status: Satisfied on 22 September 2005
Persons entitled: Birmingham City Council
Description: By way of legal mortgage all the land situate at summer…
11 September 1997
Deed of charge
Delivered: 26 September 1997
Status: Satisfied on 22 September 2005
Persons entitled: Nyegrove Limited
Description: Land and buildings at brearley street hockley birmingham…