P.J.TOOLING LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 5AE

Company number 01006083
Status Active
Incorporation Date 26 March 1971
Company Type Private Limited Company
Address 31 MILLERS ROAD, MILLERS ROAD INDUSTRIAL ESTATE, WARWICK, WARWICKSHIRE, CV34 5AE
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 5,000 . The most likely internet sites of P.J.TOOLING LIMITED are www.pjtooling.co.uk, and www.p-j-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Warwick Parkway Rail Station is 1 miles; to Tile Hill Rail Station is 7.2 miles; to Berkswell Rail Station is 7.6 miles; to Coventry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Tooling Limited is a Private Limited Company. The company registration number is 01006083. P J Tooling Limited has been working since 26 March 1971. The present status of the company is Active. The registered address of P J Tooling Limited is 31 Millers Road Millers Road Industrial Estate Warwick Warwickshire Cv34 5ae. . WEBB, Mark Christopher is a Secretary of the company. BEECH, David Anthony is a Director of the company. WEBB, Mark Christopher is a Director of the company. Director REEVE, Michael John has been resigned. Director REWHORN, John has been resigned. Director WEBB, Paul Brian has been resigned. The company operates in "Manufacture of tools".


Current Directors


Director
BEECH, David Anthony
Appointed Date: 10 March 2011
57 years old

Director
WEBB, Mark Christopher
Appointed Date: 01 December 1993
65 years old

Resigned Directors

Director
REEVE, Michael John
Resigned: 06 April 2011
79 years old

Director
REWHORN, John
Resigned: 16 November 1993
96 years old

Director
WEBB, Paul Brian
Resigned: 29 October 2004
96 years old

Persons With Significant Control

Mr Mark Christopher Webb
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

P.J.TOOLING LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 5,000

14 Jul 2015
Total exemption small company accounts made up to 30 April 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 5,000

...
... and 80 more events
01 Mar 1988
Accounts for a small company made up to 30 April 1987

01 Mar 1988
Return made up to 31/12/87; no change of members

12 Feb 1987
Accounts for a small company made up to 30 April 1986

12 Feb 1987
Return made up to 31/12/86; full list of members

26 Mar 1971
Incorporation

P.J.TOOLING LIMITED Charges

22 August 2012
Debenture
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Mr Mark Webb
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Chattel mortgage
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Sodi-tech edm model AQ327 serial number 1589.
16 December 1991
Single debenture
Delivered: 24 December 1991
Status: Satisfied on 5 February 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1983
Deed of covenants
Delivered: 11 May 1983
Status: Satisfied on 23 January 1992
Persons entitled: Lloyds Bank PLC
Description: Motor ship "hydranger" registered at portsmouth, no. 326855…
22 January 1982
Debenture
Delivered: 26 January 1982
Status: Satisfied on 5 February 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over undertaking and all…
30 November 1976
Debenture
Delivered: 20 December 1976
Status: Satisfied on 5 February 2009
Persons entitled: Lloyds Bank PLC
Description: Plot 1 scarbank miller rd, warwickshire title no wk 210657…
11 May 1976
Marine mortgage registered port of guernsey 13-5-76
Delivered: 25 May 1976
Status: Satisfied on 23 January 1992
Persons entitled: Industrial Bank of Scotland Limited
Description: 64 shares in the motor vessel london official no. 361217…
28 August 1975
Mortgage
Delivered: 2 September 1975
Status: Satisfied on 11 July 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 1 scarbrook millers road warwick.
22 January 1975
Mortgage
Delivered: 24 January 1975
Status: Satisfied on 11 July 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 2 scarbank, millers road, warwick.
2 July 1974
Debenture
Delivered: 11 July 1974
Status: Satisfied on 23 January 1992
Persons entitled: U.D.T. Securities LTD
Description: Undertaking and all property and assets present and future…
30 November 1972
Mortgage
Delivered: 6 December 1972
Status: Satisfied on 11 July 2012
Persons entitled: Lloyds Bank PLC
Description: Plot 2, scarbank, millers road, warwick.