NORTHERN POWER TOOLS AND EQUIPMENT LIMITED
NORTHERN POWER TOOL AND EQUIPMENT LIMITED

Hellopages » South Yorkshire » Sheffield » S9 3XG

Company number 01016028
Status Active
Incorporation Date 29 June 1971
Company Type Private Limited Company
Address 1 STEVENSON ROAD, SHEFFIELD, S9 3XG
Home Country United Kingdom
Nature of Business 25620 - Machining, 33120 - Repair of machinery, 46620 - Wholesale of machine tools, 46690 - Wholesale of other machinery and equipment
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; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of NORTHERN POWER TOOLS AND EQUIPMENT LIMITED are www.northernpowertoolsandequipment.co.uk, and www.northern-power-tools-and-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Swinton (South Yorks) Rail Station is 8.4 miles; to Mexborough Rail Station is 9.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northern Power Tools and Equipment Limited is a Private Limited Company. The company registration number is 01016028. Northern Power Tools and Equipment Limited has been working since 29 June 1971. The present status of the company is Active. The registered address of Northern Power Tools and Equipment Limited is 1 Stevenson Road Sheffield S9 3xg. . ROBINSON, Barry Ernest is a Secretary of the company. JACKSON, Peter Lindsey is a Director of the company. Secretary GAVINS, Neil has been resigned. Secretary GAVINS, Patricia has been resigned. Director GAVINS, Andrew Neil has been resigned. Director GAVINS, Andrew Neil has been resigned. Director GAVINS, Neil has been resigned. Director GAVINS, Neil has been resigned. Director GAVINS, Patricia has been resigned. Director GRAINGER, Terence has been resigned. The company operates in "Machining".


Current Directors

Secretary
ROBINSON, Barry Ernest
Appointed Date: 04 March 2014

Director
JACKSON, Peter Lindsey
Appointed Date: 04 March 2013
83 years old

Resigned Directors

Secretary
GAVINS, Neil
Resigned: 04 March 2014
Appointed Date: 26 August 2009

Secretary
GAVINS, Patricia
Resigned: 01 June 2009

Director
GAVINS, Andrew Neil
Resigned: 04 March 2014
Appointed Date: 23 November 1992
63 years old

Director
GAVINS, Andrew Neil
Resigned: 10 November 1993
Appointed Date: 23 November 1992
63 years old

Director
GAVINS, Neil
Resigned: 04 March 2014
Appointed Date: 01 December 2011
92 years old

Director
GAVINS, Neil
Resigned: 10 November 1993
92 years old

Director
GAVINS, Patricia
Resigned: 01 June 2009
89 years old

Director
GRAINGER, Terence
Resigned: 31 May 2001
89 years old

Persons With Significant Control

Mr Peter Lindsey Jackson
Notified on: 1 June 2016
83 years old
Nature of control: Right to appoint and remove directors

John Gibson Agencies Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2017
Compulsory strike-off action has been discontinued
14 Feb 2017
First Gazette notice for compulsory strike-off
09 Feb 2017
Confirmation statement made on 22 November 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 77 more events
19 Nov 1986
Full accounts made up to 31 May 1986

19 Nov 1986
Return made up to 14/11/86; full list of members

12 Dec 1972
Company name changed\certificate issued on 12/12/72
29 Jun 1971
Certificate of incorporation
29 Jun 1971
Incorporation

NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Charges

14 July 2014
Charge code 0101 6028 0002
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 1 stevenson road sheffield t/no.SYK428776…
4 March 2014
Charge code 0101 6028 0001
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…