FIXINGS & POWERTOOL CENTER LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 5EQ

Company number 03001180
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address BRIGHTON ROAD, SALFORDS, REDHILL, SURREY, RH1 5EQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Garry Michael Walker as a director on 17 February 2017; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of FIXINGS & POWERTOOL CENTER LIMITED are www.fixingspowertoolcenter.co.uk, and www.fixings-powertool-center.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Fixings Powertool Center Limited is a Private Limited Company. The company registration number is 03001180. Fixings Powertool Center Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Fixings Powertool Center Limited is Brighton Road Salfords Redhill Surrey Rh1 5eq. . BRADBURY, Simon Paul is a Director of the company. WHITEHEAD, Ralph Keith is a Director of the company. Secretary COOPER, David James Kenneth has been resigned. Secretary DUNN, Freda has been resigned. Director ADAMS, Paul has been resigned. Director COOPER, David James Kenneth has been resigned. Director DUNN, Charles Glen has been resigned. Director HUMPHREY, Richard George has been resigned. Director WALKER, Garry Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BRADBURY, Simon Paul
Appointed Date: 30 August 2002
61 years old

Director
WHITEHEAD, Ralph Keith
Appointed Date: 30 August 2002
58 years old

Resigned Directors

Secretary
COOPER, David James Kenneth
Resigned: 16 December 2011
Appointed Date: 30 August 2002

Secretary
DUNN, Freda
Resigned: 30 August 2002
Appointed Date: 13 December 1994

Director
ADAMS, Paul
Resigned: 30 August 2002
Appointed Date: 24 January 2000
73 years old

Director
COOPER, David James Kenneth
Resigned: 16 December 2011
Appointed Date: 30 August 2002
79 years old

Director
DUNN, Charles Glen
Resigned: 22 January 2000
Appointed Date: 13 December 1994
83 years old

Director
HUMPHREY, Richard George
Resigned: 21 August 2015
Appointed Date: 30 August 2002
76 years old

Director
WALKER, Garry Michael
Resigned: 17 February 2017
Appointed Date: 30 August 2002
70 years old

Persons With Significant Control

Fixings Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIXINGS & POWERTOOL CENTER LIMITED Events

27 Feb 2017
Termination of appointment of Garry Michael Walker as a director on 17 February 2017
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 30 April 2016
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000

09 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 65 more events
17 Jan 1997
Return made up to 13/12/96; no change of members
22 Jan 1996
Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Mar 1995
Registered office changed on 31/03/95 from: amelyn house ansell road dorking,surrey RH4 1UN
23 Jan 1995
Accounting reference date notified as 30/04

13 Dec 1994
Incorporation

FIXINGS & POWERTOOL CENTER LIMITED Charges

28 November 2003
Rend deposit deed
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Heathdyne Properties Limited
Description: £30,000.00 and the due performance of the covenants…
9 September 2002
Debenture
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Rent deposit deed
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Heathdyne Properties Limited
Description: All monies held pursuant to the rent deposit deed.