LAMBERTS TOOL & WELDING SUPPLIES LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 0EH

Company number 04014500
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address DESIGN HOUSE STANHOPE INDUSTRIAL ESTATE, WHARF ROAD, STANFORD-LE-HOPE, ESSEX, SS17 0EH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 60 . The most likely internet sites of LAMBERTS TOOL & WELDING SUPPLIES LIMITED are www.lambertstoolweldingsupplies.co.uk, and www.lamberts-tool-welding-supplies.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and four months. The distance to to Billericay Rail Station is 8.5 miles; to Chatham Rail Station is 9.4 miles; to Brentwood Rail Station is 9.6 miles; to Battlesbridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lamberts Tool Welding Supplies Limited is a Private Limited Company. The company registration number is 04014500. Lamberts Tool Welding Supplies Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Lamberts Tool Welding Supplies Limited is Design House Stanhope Industrial Estate Wharf Road Stanford Le Hope Essex Ss17 0eh. The company`s financial liabilities are £187.68k. It is £40.21k against last year. The cash in hand is £29.14k. It is £-3.03k against last year. And the total assets are £1018.42k, which is £64.26k against last year. LAMBERT, Sarah is a Secretary of the company. LAMBERT, Simon David is a Director of the company. Secretary ADRIANS INTERNATIONAL CONSULTANTS LIMITED has been resigned. Secretary LAMBERT, Mark Kenneth has been resigned. Director FOAKES, Simon David has been resigned. Director LAMBERT, Mark Kenneth has been resigned. Director PAB NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


lamberts tool & welding supplies Key Finiance

LIABILITIES £187.68k
+27%
CASH £29.14k
-10%
TOTAL ASSETS £1018.42k
+6%
All Financial Figures

Current Directors

Secretary
LAMBERT, Sarah
Appointed Date: 20 September 2010

Director
LAMBERT, Simon David
Appointed Date: 16 June 2000
51 years old

Resigned Directors

Secretary
ADRIANS INTERNATIONAL CONSULTANTS LIMITED
Resigned: 16 June 2000
Appointed Date: 14 June 2000

Secretary
LAMBERT, Mark Kenneth
Resigned: 20 September 2010
Appointed Date: 16 June 2000

Director
FOAKES, Simon David
Resigned: 05 March 2009
Appointed Date: 01 March 2005
58 years old

Director
LAMBERT, Mark Kenneth
Resigned: 20 September 2010
Appointed Date: 16 June 2000
54 years old

Director
PAB NOMINEES LIMITED
Resigned: 16 June 2000
Appointed Date: 14 June 2000

LAMBERTS TOOL & WELDING SUPPLIES LIMITED Events

09 Dec 2016
Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY
05 Oct 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 60

05 Jan 2016
Director's details changed for Simon David Lambert on 2 December 2015
05 Jan 2016
Secretary's details changed for Mrs Sarah Lambert on 2 December 2015
...
... and 48 more events
21 Jun 2000
New secretary appointed;new director appointed
21 Jun 2000
New director appointed
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
14 Jun 2000
Incorporation

LAMBERTS TOOL & WELDING SUPPLIES LIMITED Charges

11 May 2007
Debenture
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…