THE TOOL AND FIXING COMPANY LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6HW

Company number 03771029
Status Active
Incorporation Date 14 May 1999
Company Type Private Limited Company
Address UNIT 18 ARDEN BUSINESS CENTRE, ARDEN ROAD, ALCESTER, WARWICKSHIRE, B49 6HW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of THE TOOL AND FIXING COMPANY LIMITED are www.thetoolandfixingcompany.co.uk, and www.the-tool-and-fixing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The Tool and Fixing Company Limited is a Private Limited Company. The company registration number is 03771029. The Tool and Fixing Company Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of The Tool and Fixing Company Limited is Unit 18 Arden Business Centre Arden Road Alcester Warwickshire B49 6hw. . PALMER, Aimee Louise is a Secretary of the company. CLIFFORD, Shaun John is a Director of the company. PALMER, Mario Luigi is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CHAMBERS, Esther Louise has been resigned. Secretary MILLS, John David has been resigned. Secretary PALMER, Mario Luigi has been resigned. Secretary PARKER, Rebecca Louise has been resigned. Secretary PENDRY, Caroline Elizabeth has been resigned. Director BECK, James Raymond John has been resigned. Director CLIFFORD, Scott William has been resigned. Director QUICK, Robert William has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
PALMER, Aimee Louise
Appointed Date: 13 August 2009

Director
CLIFFORD, Shaun John
Appointed Date: 14 May 1999
60 years old

Director
PALMER, Mario Luigi
Appointed Date: 14 May 1999
49 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 14 May 1999
Appointed Date: 14 May 1999

Secretary
CHAMBERS, Esther Louise
Resigned: 20 May 1999
Appointed Date: 14 May 1999

Secretary
MILLS, John David
Resigned: 28 March 2002
Appointed Date: 15 October 2001

Secretary
PALMER, Mario Luigi
Resigned: 14 May 2012
Appointed Date: 28 March 2002

Secretary
PARKER, Rebecca Louise
Resigned: 16 September 1999
Appointed Date: 20 May 1999

Secretary
PENDRY, Caroline Elizabeth
Resigned: 15 October 2001
Appointed Date: 16 September 1999

Director
BECK, James Raymond John
Resigned: 15 April 2002
Appointed Date: 14 May 1999
61 years old

Director
CLIFFORD, Scott William
Resigned: 18 May 2000
Appointed Date: 14 May 1999
56 years old

Director
QUICK, Robert William
Resigned: 30 September 1999
Appointed Date: 14 May 1999
53 years old

Persons With Significant Control

Mr Mario Luigi Palmer
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun John Clifford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE TOOL AND FIXING COMPANY LIMITED Events

23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
16 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

16 May 2016
Director's details changed for Mr Shaun John Clifford on 1 May 2016
05 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 53 more events
04 Jun 1999
Accounting reference date shortened from 31/05/00 to 30/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jun 1999
Ad 20/05/99--------- £ si 98@1=98 £ ic 2/100
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 1999
New secretary appointed
19 May 1999
Secretary resigned
14 May 1999
Incorporation

THE TOOL AND FIXING COMPANY LIMITED Charges

24 November 2006
Legal mortgage
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a unit 18 arden business centre arden road…
20 October 1999
Debenture
Delivered: 3 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…