CHINATOOL AUTOMOTIVE SYSTEMS LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 06870977
Status Active
Incorporation Date 6 April 2009
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Termination of appointment of Barry Stone as a secretary on 7 April 2017; Termination of appointment of Jason Sydney Phillips as a director on 7 April 2017. The most likely internet sites of CHINATOOL AUTOMOTIVE SYSTEMS LIMITED are www.chinatoolautomotivesystems.co.uk, and www.chinatool-automotive-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chinatool Automotive Systems Limited is a Private Limited Company. The company registration number is 06870977. Chinatool Automotive Systems Limited has been working since 06 April 2009. The present status of the company is Active. The registered address of Chinatool Automotive Systems Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . THOMAS, Victoria Louise is a Director of the company. WILKINSON, David Paul, Mr is a Director of the company. Secretary STONE, Barry has been resigned. Director PHILLIPS, Jason Sydney has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
THOMAS, Victoria Louise
Appointed Date: 09 September 2010
61 years old

Director
WILKINSON, David Paul, Mr
Appointed Date: 29 June 2012
44 years old

Resigned Directors

Secretary
STONE, Barry
Resigned: 07 April 2017
Appointed Date: 06 April 2009

Director
PHILLIPS, Jason Sydney
Resigned: 07 April 2017
Appointed Date: 06 April 2009
56 years old

Persons With Significant Control

Mr Simon Phillips
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED Events

18 May 2017
Confirmation statement made on 6 April 2017 with updates
20 Apr 2017
Termination of appointment of Barry Stone as a secretary on 7 April 2017
20 Apr 2017
Termination of appointment of Jason Sydney Phillips as a director on 7 April 2017
10 Apr 2017
Full accounts made up to 30 June 2016
22 Jul 2016
Auditor's resignation
...
... and 18 more events
11 May 2010
Director's details changed for Mr Jason Sydney Phillips on 6 April 2010
11 May 2010
Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 11 May 2010
11 Feb 2010
Particulars of a mortgage or charge / charge no: 1
19 May 2009
Accounting reference date extended from 30/04/2010 to 30/06/2010
06 Apr 2009
Incorporation

CHINATOOL AUTOMOTIVE SYSTEMS LIMITED Charges

30 November 2010
Debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2010
Legal assignment
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…