A W TOOLS (EUROPE) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 8SA
Company number 05982085
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address GLOBE STEEL WORKS, ALMA STREET, SHEFFIELD, S3 8SA
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 15,003 . The most likely internet sites of A W TOOLS (EUROPE) LIMITED are www.awtoolseurope.co.uk, and www.a-w-tools-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Rotherham Central Rail Station is 5.5 miles; to Dronfield Rail Station is 6 miles; to Elsecar Rail Station is 7.8 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A W Tools Europe Limited is a Private Limited Company. The company registration number is 05982085. A W Tools Europe Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of A W Tools Europe Limited is Globe Steel Works Alma Street Sheffield S3 8sa. . WALKER, Andrew Charles is a Secretary of the company. WALKER, Andrew Charles is a Director of the company. WALKER, Fraser Douglas is a Director of the company. Secretary H S SECRETARIES LIMITED has been resigned. Director WALKER, Christopher Robert has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
WALKER, Andrew Charles
Appointed Date: 30 October 2006

Director
WALKER, Andrew Charles
Appointed Date: 30 October 2006
65 years old

Director
WALKER, Fraser Douglas
Appointed Date: 30 October 2006
72 years old

Resigned Directors

Secretary
H S SECRETARIES LIMITED
Resigned: 01 November 2006
Appointed Date: 30 October 2006

Director
WALKER, Christopher Robert
Resigned: 21 July 2008
Appointed Date: 30 October 2006
76 years old

Persons With Significant Control

Fraser Douglas Walker
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Charles Walker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A W TOOLS (EUROPE) LIMITED Events

31 Oct 2016
Confirmation statement made on 30 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 15,003

02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,003

...
... and 21 more events
24 Feb 2007
Particulars of mortgage/charge
15 Jan 2007
Statement of affairs
15 Jan 2007
Ad 05/01/07--------- £ si 15000@1=15000 £ ic 3/15003
20 Nov 2006
Secretary resigned
30 Oct 2006
Incorporation

A W TOOLS (EUROPE) LIMITED Charges

19 February 2007
Debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…