PRECISION CARBIDE TOOLS LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4PF

Company number 00761254
Status Active
Incorporation Date 17 May 1963
Company Type Private Limited Company
Address UNIT 2 CEDAR COURT, HALESFIELD 17, TELFORD, ENGLAND, TF7 4PF
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Satisfaction of charge 3 in full; Micro company accounts made up to 31 January 2016; Registration of charge 007612540005, created on 13 October 2016. The most likely internet sites of PRECISION CARBIDE TOOLS LIMITED are www.precisioncarbidetools.co.uk, and www.precision-carbide-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Precision Carbide Tools Limited is a Private Limited Company. The company registration number is 00761254. Precision Carbide Tools Limited has been working since 17 May 1963. The present status of the company is Active. The registered address of Precision Carbide Tools Limited is Unit 2 Cedar Court Halesfield 17 Telford England Tf7 4pf. The company`s financial liabilities are £11.1k. It is £0.34k against last year. And the total assets are £130.12k, which is £-12.87k against last year. MELVIN, Lindsay Vyvyan is a Secretary of the company. JONES, Michael David is a Director of the company. MELVIN, Lindsay Vyvyan is a Director of the company. Secretary CHALLINOR, Muriel Anne has been resigned. Director COLLEY, Clive has been resigned. Director COLLEY, Florence Annie has been resigned. Director COLLEY, William has been resigned. Director EVANS, David Anthony has been resigned. The company operates in "Manufacture of other machine tools".


precision carbide tools Key Finiance

LIABILITIES £11.1k
+3%
CASH n/a
TOTAL ASSETS £130.12k
-10%
All Financial Figures

Current Directors

Secretary
MELVIN, Lindsay Vyvyan
Appointed Date: 31 January 2002

Director
JONES, Michael David
Appointed Date: 19 December 2001
63 years old

Director
MELVIN, Lindsay Vyvyan
Appointed Date: 19 December 2001
69 years old

Resigned Directors

Secretary
CHALLINOR, Muriel Anne
Resigned: 31 January 2002

Director
COLLEY, Clive
Resigned: 13 February 2003
75 years old

Director
COLLEY, Florence Annie
Resigned: 15 October 2001
Appointed Date: 20 February 1996
97 years old

Director
COLLEY, William
Resigned: 30 March 1998
97 years old

Director
EVANS, David Anthony
Resigned: 04 October 2009
Appointed Date: 19 December 2001
86 years old

Persons With Significant Control

Mr Mike Jones
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECISION CARBIDE TOOLS LIMITED Events

03 Dec 2016
Satisfaction of charge 3 in full
26 Oct 2016
Micro company accounts made up to 31 January 2016
17 Oct 2016
Registration of charge 007612540005, created on 13 October 2016
11 Oct 2016
Registered office address changed from Unit 23 Stafford Park 12 Telford TF3 3BJ to Unit 2 Cedar Court Halesfield 17 Telford TF7 4PF on 11 October 2016
22 Sep 2016
Satisfaction of charge 4 in full
...
... and 78 more events
02 Nov 1987
Return made up to 31/05/87; full list of members
12 Aug 1987
New director appointed

17 Jul 1987
Return made up to 31/05/86; full list of members
14 May 1987
Full accounts made up to 31 May 1986
17 May 1963
Certificate of incorporation

PRECISION CARBIDE TOOLS LIMITED Charges

13 October 2016
Charge code 0076 1254 0005
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
29 September 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied on 22 September 2016
Persons entitled: David Anthony Evans and Gail Patricia Evans
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Fixed and floating charge
Delivered: 15 January 2002
Status: Satisfied on 3 December 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
22 November 1982
Fixed and floating charge
Delivered: 25 November 1982
Status: Satisfied on 19 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
29 January 1965
Floating charge
Delivered: 18 February 1965
Status: Satisfied on 13 December 2012
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking of the company and all…