S.K.S. TOOL SUPPLIES LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH6 9PY
Company number 01588824
Status Active
Incorporation Date 1 October 1981
Company Type Private Limited Company
Address 11 REDEHALL ROAD, SMALLFIELD, SURREY, RH6 9PY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46190 - Agents involved in the sale of a variety of goods, 46620 - Wholesale of machine tools, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Termination of appointment of John Richard Peters as a director on 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of S.K.S. TOOL SUPPLIES LIMITED are www.skstoolsupplies.co.uk, and www.s-k-s-tool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. S K S Tool Supplies Limited is a Private Limited Company. The company registration number is 01588824. S K S Tool Supplies Limited has been working since 01 October 1981. The present status of the company is Active. The registered address of S K S Tool Supplies 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 PETERS, John Richard has been resigned. Director WILSON, Michael Rodney has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
DENNY, Paul
Appointed Date: 31 December 1999
61 years old

Resigned Directors

Director
PETERS, John Richard
Resigned: 30 September 2016
74 years old

Director
WILSON, Michael Rodney
Resigned: 31 December 1999
81 years old

Persons With Significant Control

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

S.K.S. TOOL SUPPLIES LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
08 Jan 2017
Termination of appointment of John Richard Peters as a director on 30 September 2016
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
14 Jan 1988
Return made up to 15/01/87; full list of members

18 Jun 1987
Particulars of mortgage/charge

16 Aug 1986
Full accounts made up to 30 September 1984

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

S.K.S. TOOL SUPPLIES LIMITED Charges

21 June 2005
Debenture
Delivered: 24 June 2005
Status: Satisfied on 12 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1995
Fixed and floating charge
Delivered: 18 March 1995
Status: Satisfied on 12 June 2014
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 12 June 2014
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 12 June 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…