TOOL & STEEL PRODUCTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 8LG

Company number 02755489
Status Active
Incorporation Date 13 October 1992
Company Type Private Limited Company
Address UNITY WORKS, PETRE STREET, SHEFFIELD, SOUTH YORKSHIRE, S4 8LG
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr David Grey as a director on 19 January 2017; Current accounting period shortened from 30 December 2015 to 29 December 2015. The most likely internet sites of TOOL & STEEL PRODUCTS LIMITED are www.toolsteelproducts.co.uk, and www.tool-steel-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Tool Steel Products Limited is a Private Limited Company. The company registration number is 02755489. Tool Steel Products Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Tool Steel Products Limited is Unity Works Petre Street Sheffield South Yorkshire S4 8lg. . LIVERSIDGE, Pamela Edwards is a Secretary of the company. GREY, David is a Director of the company. LIVERSIDGE, Andrew William is a Director of the company. LIVERSIDGE, Pamela Edwards is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary TAYLOR, David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director HIPWELL, William Burns has been resigned. Director LIVERSIDGE, Douglas Brian has been resigned. Director MALLENDER, Ian Bernard has been resigned. Director SENIOR, Robert Andrew has been resigned. Director TAYLOR, David has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
LIVERSIDGE, Pamela Edwards
Appointed Date: 18 November 1993

Director
GREY, David
Appointed Date: 19 January 2017
68 years old

Director
LIVERSIDGE, Andrew William
Appointed Date: 01 June 2001
61 years old

Director
LIVERSIDGE, Pamela Edwards
Appointed Date: 23 September 1994
75 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1993
Appointed Date: 13 October 1992

Secretary
TAYLOR, David
Resigned: 18 November 1993
Appointed Date: 03 February 1993

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 03 February 1993
Appointed Date: 13 October 1992

Director
HIPWELL, William Burns
Resigned: 30 May 2014
Appointed Date: 01 June 2001
75 years old

Director
LIVERSIDGE, Douglas Brian
Resigned: 10 November 2016
Appointed Date: 03 February 1993
89 years old

Director
MALLENDER, Ian Bernard
Resigned: 09 May 2003
Appointed Date: 02 July 2001
80 years old

Director
SENIOR, Robert Andrew
Resigned: 15 November 2016
Appointed Date: 03 October 2016
65 years old

Director
TAYLOR, David
Resigned: 30 June 2001
Appointed Date: 03 February 1993
84 years old

Persons With Significant Control

Mr Andrew William Liversidge
Notified on: 10 October 2016
61 years old
Nature of control: Has significant influence or control

TOOL & STEEL PRODUCTS LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 31 December 2015
23 Jan 2017
Appointment of Mr David Grey as a director on 19 January 2017
29 Dec 2016
Current accounting period shortened from 30 December 2015 to 29 December 2015
15 Nov 2016
Termination of appointment of Robert Andrew Senior as a director on 15 November 2016
10 Nov 2016
Termination of appointment of Douglas Brian Liversidge as a director on 10 November 2016
...
... and 71 more events
22 Feb 1993
Accounting reference date notified as 31/12

16 Feb 1993
Company name changed broomco (618) LIMITED\certificate issued on 17/02/93

08 Feb 1993
Particulars of mortgage/charge
05 Feb 1993
Particulars of mortgage/charge
13 Oct 1992
Incorporation

TOOL & STEEL PRODUCTS LIMITED Charges

26 February 2008
Debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 1997
Legal charge
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of woodseats road…
5 February 1993
Debenture
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1993
Debenture
Delivered: 8 February 1993
Status: Satisfied on 30 June 1998
Persons entitled: Bromsgrove Industries PLC
Description: Fixed and floating charges over the undertaking and all…