NORFOLK TOOL & INDUSTRIAL SUPPLIES LIMITED
STANFORD-LE-HOPE

Hellopages » Essex » Thurrock » SS17 0EY

Company number 06824755
Status Active
Incorporation Date 19 February 2009
Company Type Private Limited Company
Address 12 HIGH STREET, STANFORD-LE-HOPE, ENGLAND, SS17 0EY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of NORFOLK TOOL & INDUSTRIAL SUPPLIES LIMITED are www.norfolktoolindustrialsupplies.co.uk, and www.norfolk-tool-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 8.7 miles; to Battlesbridge Rail Station is 9.7 miles; to Chatham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norfolk Tool Industrial Supplies Limited is a Private Limited Company. The company registration number is 06824755. Norfolk Tool Industrial Supplies Limited has been working since 19 February 2009. The present status of the company is Active. The registered address of Norfolk Tool Industrial Supplies Limited is 12 High Street Stanford Le Hope England Ss17 0ey. The company`s financial liabilities are £4.21k. It is £-4.19k against last year. The cash in hand is £12.08k. It is £12k against last year. And the total assets are £64.14k, which is £16.74k against last year. LAMBERT, Sarah is a Secretary of the company. FOAKES, Simon David is a Director of the company. LAMBERT, Simon David is a Director of the company. Director TRIGG DUDLEY, Peter has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


norfolk tool & industrial supplies Key Finiance

LIABILITIES £4.21k
-50%
CASH £12.08k
+15188%
TOTAL ASSETS £64.14k
+35%
All Financial Figures

Current Directors

Secretary
LAMBERT, Sarah
Appointed Date: 19 February 2009

Director
FOAKES, Simon David
Appointed Date: 19 February 2009
58 years old

Director
LAMBERT, Simon David
Appointed Date: 19 February 2009
51 years old

Resigned Directors

Director
TRIGG DUDLEY, Peter
Resigned: 14 February 2012
Appointed Date: 19 February 2009
42 years old

Director
WARMISHAM, Barry Charles
Resigned: 19 February 2009
Appointed Date: 19 February 2009
64 years old

Persons With Significant Control

Mr Simon David Foakes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Simon David Lambert
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORFOLK TOOL & INDUSTRIAL SUPPLIES LIMITED Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
28 Oct 2016
Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8

05 Jan 2016
Secretary's details changed for Sarah Lambert on 2 December 2015
...
... and 27 more events
02 Mar 2009
Secretary appointed sarah lambert
02 Mar 2009
Director appointed peter trigg dudley
02 Mar 2009
Director appointed simon foakes
02 Mar 2009
Director appointed simon lambert
19 Feb 2009
Incorporation

NORFOLK TOOL & INDUSTRIAL SUPPLIES LIMITED Charges

9 March 2010
Debenture
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…