AVENUE TOOLS LIMITED
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0TW

Company number 00727765
Status Active
Incorporation Date 25 June 1962
Company Type Private Limited Company
Address 3 DAVID ROAD, POYLE INDUSTRIAL ESTATE, COLNBROOK, SLOUGH, SL3 0TW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2,500 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AVENUE TOOLS LIMITED are www.avenuetools.co.uk, and www.avenue-tools.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-three years and three months. Avenue Tools Limited is a Private Limited Company. The company registration number is 00727765. Avenue Tools Limited has been working since 25 June 1962. The present status of the company is Active. The registered address of Avenue Tools Limited is 3 David Road Poyle Industrial Estate Colnbrook Slough Sl3 0tw. The company`s financial liabilities are £16.14k. It is £-43.17k against last year. The cash in hand is £5.8k. It is £-75.56k against last year. And the total assets are £385.28k, which is £-19.82k against last year. CLARKE, Duncan Maxwell is a Secretary of the company. CLARKE, Duncan Maxwell is a Director of the company. PIKE, Brian Harold is a Director of the company. WAGSTAFF, Mark Russell is a Director of the company. Secretary WHITTICK, Irene Mary has been resigned. Director WHITTICK, Irene Mary has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


avenue tools Key Finiance

LIABILITIES £16.14k
-73%
CASH £5.8k
-93%
TOTAL ASSETS £385.28k
-5%
All Financial Figures

Current Directors

Secretary
CLARKE, Duncan Maxwell
Appointed Date: 01 August 1996

Director

Director
PIKE, Brian Harold

91 years old

Director
WAGSTAFF, Mark Russell
Appointed Date: 01 May 2011
51 years old

Resigned Directors

Secretary
WHITTICK, Irene Mary
Resigned: 31 July 1996

Director
WHITTICK, Irene Mary
Resigned: 31 July 1996
89 years old

AVENUE TOOLS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,500

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,500

19 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 64 more events
27 Jan 1988
Registered office changed on 27/01/88 from: avenue house 36 kingston rd staines middx

05 Oct 1987
Particulars of mortgage/charge

24 Apr 1987
New secretary appointed;director's particulars changed;director resigned

26 Feb 1987
Accounts for a small company made up to 31 July 1985

26 Feb 1987
Return made up to 04/12/86; full list of members

AVENUE TOOLS LIMITED Charges

20 September 1988
Legal charge
Delivered: 23 September 1988
Status: Satisfied on 22 January 2000
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a 146, clifton road, the emmbrook shopping…
25 September 1987
Legal mortgage
Delivered: 5 October 1987
Status: Satisfied on 16 October 2002
Persons entitled: Barclays Bank PLC
Description: F/H premises k/a 3 david road poyle estate, stanwell…
31 August 1977
Legal charge
Delivered: 13 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lewis store, kingston road, staines, surrey.
3 August 1973
Debenture
Delivered: 21 August 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…