PROTOOL HIRE AND SALES LIMITED
BARRY

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2BE

Company number 03251618
Status Active
Incorporation Date 19 September 1996
Company Type Private Limited Company
Address 3F VERLON CLOSE BUSINESS PARK, VERLON CLOSE, BARRY, VALE OF GLAMORGAN, CF63 2BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PROTOOL HIRE AND SALES LIMITED are www.protoolhireandsales.co.uk, and www.protool-hire-and-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barry Rail Station is 2.5 miles; to Cardiff Central Rail Station is 4.9 miles; to Cardiff Queen Street Rail Station is 5.4 miles; to Cathays Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protool Hire and Sales Limited is a Private Limited Company. The company registration number is 03251618. Protool Hire and Sales Limited has been working since 19 September 1996. The present status of the company is Active. The registered address of Protool Hire and Sales Limited is 3f Verlon Close Business Park Verlon Close Barry Vale of Glamorgan Cf63 2be. . JONES, Celeste Sharon is a Secretary of the company. JONES, Stephen John is a Director of the company. PIPER, Martin Brian is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary PHILLIPS, Irene Ann has been resigned. Secretary TAYLOR, Peter George has been resigned. Secretary THACKWELL, Martyn Anthony has been resigned. Director PHILLIPS, John Andrew has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director TAYLOR, Peter George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Celeste Sharon
Appointed Date: 01 July 2001

Director
JONES, Stephen John
Appointed Date: 09 February 1998
62 years old

Director
PIPER, Martin Brian
Appointed Date: 24 September 2009
63 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 28 February 1997
Appointed Date: 19 September 1996

Secretary
PHILLIPS, Irene Ann
Resigned: 20 April 1999
Appointed Date: 01 August 1998

Secretary
TAYLOR, Peter George
Resigned: 01 July 1997
Appointed Date: 28 February 1997

Secretary
THACKWELL, Martyn Anthony
Resigned: 31 July 1998
Appointed Date: 01 December 1997

Director
PHILLIPS, John Andrew
Resigned: 08 February 1999
Appointed Date: 28 February 1997
70 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 28 February 1997
Appointed Date: 19 September 1996

Director
TAYLOR, Peter George
Resigned: 01 July 1997
Appointed Date: 28 February 1997
82 years old

Persons With Significant Control

Mr Stephen John Jones
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PROTOOL HIRE AND SALES LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 107,500

28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 64 more events
07 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Mar 1997
Particulars of mortgage/charge
05 Nov 1996
Company name changed rjt 216 LIMITED\certificate issued on 06/11/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Sep 1996
Incorporation

PROTOOL HIRE AND SALES LIMITED Charges

10 October 1997
Mortgage of life assurance policy
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The right titke and interest in and to the policy on the…
28 February 1997
Debenture
Delivered: 12 March 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: (Including trade fixtures). Fixed and floating charges over…