TOOLMASTER POWER TOOLS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 01029242
Status Active
Incorporation Date 1 November 1971
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TOOLMASTER POWER TOOLS LIMITED are www.toolmasterpowertools.co.uk, and www.toolmaster-power-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toolmaster Power Tools Limited is a Private Limited Company. The company registration number is 01029242. Toolmaster Power Tools Limited has been working since 01 November 1971. The present status of the company is Active. The registered address of Toolmaster Power Tools Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . CROSS, Carol Ann is a Secretary of the company. LOCKYER, John Stephen is a Director of the company. Secretary DOWDESWELL, David Hogarth has been resigned. Secretary ETHERIDGE, Pauline Rosemary has been resigned. Director DOWDESWELL, David Hogarth has been resigned. Director ETHERIDGE, Michael James Henry has been resigned. Director ETHERIDGE, Pauline Rosemary has been resigned. The company operates in "Activities of other holding companies n.e.c.".


toolmaster power tools Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CROSS, Carol Ann
Appointed Date: 01 October 2012

Director
LOCKYER, John Stephen
Appointed Date: 01 May 1995
75 years old

Resigned Directors

Secretary
DOWDESWELL, David Hogarth
Resigned: 01 October 2012
Appointed Date: 01 May 1995

Secretary
ETHERIDGE, Pauline Rosemary
Resigned: 01 May 1995

Director
DOWDESWELL, David Hogarth
Resigned: 12 October 2012
Appointed Date: 01 May 1995
78 years old

Director
ETHERIDGE, Michael James Henry
Resigned: 01 May 1995
84 years old

Director
ETHERIDGE, Pauline Rosemary
Resigned: 01 May 1995
82 years old

TOOLMASTER POWER TOOLS LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
06 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 30 April 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 12

28 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12

...
... and 66 more events
24 Sep 1987
Accounts for a small company made up to 30 April 1987

24 Sep 1987
Return made up to 31/05/87; no change of members

25 Mar 1987
Accounts for a small company made up to 30 April 1986

25 Mar 1987
Return made up to 31/05/86; full list of members

23 Mar 1987
Registered office changed on 23/03/87 from: crown buildings high street alesbury buckinghamshire