P R TOOL SUPPLIES LTD.
WORCESTER TOOLED UP (EVESHAM) LIMITED

Hellopages » Worcestershire » Worcester » WR3 8EA

Company number 05683176
Status Active
Incorporation Date 21 January 2006
Company Type Private Limited Company
Address 45 ADDISON ROAD, MILLBROOKE PARK, WORCESTER, WR3 8EA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 4 . The most likely internet sites of P R TOOL SUPPLIES LTD. are www.prtoolsupplies.co.uk, and www.p-r-tool-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. P R Tool Supplies Ltd is a Private Limited Company. The company registration number is 05683176. P R Tool Supplies Ltd has been working since 21 January 2006. The present status of the company is Active. The registered address of P R Tool Supplies Ltd is 45 Addison Road Millbrooke Park Worcester Wr3 8ea. The company`s financial liabilities are £25.56k. It is £-1.84k against last year. The cash in hand is £11.22k. It is £-9.51k against last year. And the total assets are £47.24k, which is £-3.92k against last year. ROBERTS, Jayne is a Secretary of the company. ROBERTS, Jayne is a Director of the company. ROBERTS, Paul Anthony is a Director of the company. Secretary FUTERS, Brian Edmund has been resigned. Director FUTERS, Brian Edmund has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


p r tool supplies Key Finiance

LIABILITIES £25.56k
-7%
CASH £11.22k
-46%
TOTAL ASSETS £47.24k
-8%
All Financial Figures

Current Directors

Secretary
ROBERTS, Jayne
Appointed Date: 04 August 2006

Director
ROBERTS, Jayne
Appointed Date: 04 August 2006
64 years old

Director
ROBERTS, Paul Anthony
Appointed Date: 21 January 2006
66 years old

Resigned Directors

Secretary
FUTERS, Brian Edmund
Resigned: 04 August 2006
Appointed Date: 21 January 2006

Director
FUTERS, Brian Edmund
Resigned: 04 August 2006
Appointed Date: 21 January 2006
67 years old

Persons With Significant Control

Mr Paul Anthony Roberts
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Roberts
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P R TOOL SUPPLIES LTD. Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4

04 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4

...
... and 25 more events
15 Dec 2006
Total exemption small company accounts made up to 31 March 2006
20 Oct 2006
New secretary appointed;new director appointed
25 Sep 2006
Secretary resigned;director resigned
10 May 2006
Accounting reference date shortened from 31/01/07 to 31/03/06
21 Jan 2006
Incorporation