DENNY TOOLS LIMITED
SURREY S.K.S. EXPORT (SMALLFIELD) LIMITED

Hellopages » Surrey » Tandridge » RH6 9PY

Company number 01246717
Status Active
Incorporation Date 1 March 1976
Company Type Private Limited Company
Address 11 REDEHALL ROAD, SMALLFIELD, SURREY, RH6 9PY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 450 . The most likely internet sites of DENNY TOOLS LIMITED are www.dennytools.co.uk, and www.denny-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Denny Tools Limited is a Private Limited Company. The company registration number is 01246717. Denny Tools Limited has been working since 01 March 1976. The present status of the company is Active. The registered address of Denny Tools Limited is 11 Redehall Road Smallfield Surrey Rh6 9py. . WOOD, Melvyn Guy is a Secretary of the company. DENNY, Paul is a Director of the company. Director FURBER, Douglas has been resigned. The company operates in "Dormant Company".


Current Directors


Director
DENNY, Paul

61 years old

Resigned Directors

Director
FURBER, Douglas
Resigned: 11 August 2000
90 years old

Persons With Significant Control

Sks Workshop Equipment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENNY TOOLS LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 450

27 Apr 2015
Accounts for a dormant company made up to 30 September 2014
05 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 450

...
... and 68 more events
08 Jul 1987
Declaration of satisfaction of mortgage/charge

08 Jul 1987
Declaration of satisfaction of mortgage/charge

18 Jun 1987
Particulars of mortgage/charge

16 Aug 1986
Full accounts made up to 30 September 1985

16 Aug 1986
Return made up to 21/03/86; full list of members

DENNY TOOLS LIMITED Charges

6 March 1995
Fixed and floating charge
Delivered: 18 March 1995
Status: Satisfied on 14 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1992
Charge
Delivered: 15 October 1992
Status: Satisfied on 14 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
15 June 1987
Fixed and floating charge
Delivered: 18 June 1987
Status: Satisfied on 14 April 2008
Persons entitled: Midland Bank LTD
Description: Fixed and floating charge. Undertaking and all property and…