ENGINEERING PRODUCTIVITY TOOLS LTD
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 03371796
Status Active
Incorporation Date 16 May 1997
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 10 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-05-28 GBP 10 . The most likely internet sites of ENGINEERING PRODUCTIVITY TOOLS LTD are www.engineeringproductivitytools.co.uk, and www.engineering-productivity-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engineering Productivity Tools Ltd is a Private Limited Company. The company registration number is 03371796. Engineering Productivity Tools Ltd has been working since 16 May 1997. The present status of the company is Active. The registered address of Engineering Productivity Tools Ltd is Hillier Hopkins Llp Radius House 51 Clarendon Road Watford Herts Wd17 1hp. The company`s financial liabilities are £22.86k. It is £13.42k against last year. The cash in hand is £41.52k. It is £9.07k against last year. And the total assets are £42.2k, which is £9.75k against last year. HEY, Adrian Charles is a Director of the company. Secretary MAWSON, Michael Peter has been resigned. Secretary SHORT, Joan Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


engineering productivity tools Key Finiance

LIABILITIES £22.86k
+142%
CASH £41.52k
+27%
TOTAL ASSETS £42.2k
+30%
All Financial Figures

Current Directors

Director
HEY, Adrian Charles
Appointed Date: 16 May 1997
63 years old

Resigned Directors

Secretary
MAWSON, Michael Peter
Resigned: 26 May 2004
Appointed Date: 16 May 1997

Secretary
SHORT, Joan Margaret
Resigned: 22 January 2010
Appointed Date: 26 May 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 1997
Appointed Date: 16 May 1997

ENGINEERING PRODUCTIVITY TOOLS LTD Events

15 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10

26 Mar 2015
Total exemption small company accounts made up to 30 June 2014
16 Jun 2014
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10

...
... and 42 more events
15 Jul 1997
Director resigned
15 Jul 1997
New director appointed
15 Jul 1997
New secretary appointed
03 Jul 1997
Accounting reference date extended from 31/05/98 to 30/06/98
16 May 1997
Incorporation