T.O.Y. TRADING (TOOL FACTORS) LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 0NX

Company number 02000922
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address UNIT 1 WASSAGE COURT, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 0NX
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 771 . The most likely internet sites of T.O.Y. TRADING (TOOL FACTORS) LIMITED are www.toytradingtoolfactors.co.uk, and www.t-o-y-trading-tool-factors.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and seven months. T O Y Trading Tool Factors Limited is a Private Limited Company. The company registration number is 02000922. T O Y Trading Tool Factors Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of T O Y Trading Tool Factors Limited is Unit 1 Wassage Court Hampton Lovett Industrial Estate Droitwich Worcestershire Wr9 0nx. The company`s financial liabilities are £24.98k. It is £-9.52k against last year. And the total assets are £425.24k, which is £13.84k against last year. FORD, Wendy Jane Penny is a Secretary of the company. FORD, Christopher Alan Wayne is a Director of the company. Secretary FORD, Christopher Alan Wayne has been resigned. Director TOY, Maurice William has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


t.o.y. trading (tool factors) Key Finiance

LIABILITIES £24.98k
-28%
CASH n/a
TOTAL ASSETS £425.24k
+3%
All Financial Figures

Current Directors

Secretary
FORD, Wendy Jane Penny
Appointed Date: 03 April 2001

Director
FORD, Christopher Alan Wayne
Appointed Date: 14 July 2000
59 years old

Resigned Directors

Secretary
FORD, Christopher Alan Wayne
Resigned: 03 April 2001

Director
TOY, Maurice William
Resigned: 03 April 2001
81 years old

T.O.Y. TRADING (TOOL FACTORS) LIMITED Events

30 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
22 Jun 2016
Total exemption small company accounts made up to 30 April 2015
08 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 771

25 Apr 2016
Previous accounting period extended from 29 April 2015 to 30 April 2015
25 Jan 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
...
... and 65 more events
18 May 1989
Return made up to 11/05/89; full list of members
07 Mar 1988
Registered office changed on 07/03/88 from: 1 high street droitwich worcestershire

07 Mar 1988
Accounts for a small company made up to 30 April 1987

07 Mar 1988
Return made up to 09/03/88; full list of members
31 Dec 1987
Particulars of mortgage/charge

T.O.Y. TRADING (TOOL FACTORS) LIMITED Charges

30 September 2011
Debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 2007
All assets debenture
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 December 1987
Debenture
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…