CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
POWER TOOL PRODUCTS LIMITED
Company
POWER TOOL PRODUCTS
Phone:
08448 000 044
A
rating
KEY FINANCES
Year
2016
Assets
£3637.36k
▲ £1016.31k (38.77 %)
Cash
£451.09k
▲ £149.7k (49.67 %)
Liabilities
£1614.63k
▲ £939.6k (139.19 %)
Net Worth
£2022.73k
▲ £76.71k (3.94 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Dartford
Company name
POWER TOOL PRODUCTS LIMITED
Company number
01132092
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1973
Age - 52 years
Home Country
United Kingdom
CONTACTS
Website
www.powertoolproducts.com
Phones
08448 000 044
08448 000 022
Registered Address
45 BUTTERLY AVENUE,
QUESTOR TRADE PARK,
DARTFORD,
KENT,
DA1 1JG
ECONOMIC ACTIVITIES
46900
Non-specialised wholesale trade
LAST EVENTS
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Jul 2016
Accounts for a medium company made up to 30 September 2015
30 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 68,763
CHARGES
13 June 2005
Status
Satisfied on 14 July 2006
Delivered
15 June 2005
Persons entitled
Barclays Bank PLC
Description
Unit 10 roach view, millhead way, purdys industrial estate…
25 May 2005
Status
Satisfied on 14 July 2006
Delivered
9 June 2005
Persons entitled
Barclays Bank PLC
Description
Unit 9 roach view millhead way purdeys industrial estate…
1 November 1994
Status
Satisfied on 8 June 2005
Delivered
2 November 1994
Persons entitled
Barclays Bank PLC
Description
Al that f/h property k/a 5 buckingham court dairy road…
18 March 1987
Status
Satisfied on 8 June 2005
Delivered
31 March 1987
Persons entitled
Barclays Bank PLC
Description
Offices/warehouses/yard at east street, prittlewell…
16 March 1984
Status
Satisfied on 8 June 2005
Delivered
22 March 1984
Persons entitled
Barclays Bank PLC
Description
F/Hold offices, warehouse yard at east street pritlewell…
2 November 1979
Status
Satisfied on 5 June 2009
Delivered
19 November 1979
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge undertaking and all property and…
See Also
POWER SAVER LIMITED
POWER SHE SOLUTIONS LIMITED
POWER TOWERS LIMITED
POWER TRANSMISSION ENGINEERING LIMITED
POWER TRANSMISSION SERVICES LIMITED
POWER TRANSMISSIONS INTERNATIONAL LIMITED
Last update 2018
POWER TOOL PRODUCTS LIMITED DIRECTORS
Caroline Elizabeth Lingard
Acting
Appointed
30 April 2003
Role
Secretary
Address
45 Butterly Avenue, Questor Trade Park, Dartford, Kent, DA1 1JG
Name
LINGARD, Caroline Elizabeth
Michael Howard Brech
Acting
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
45 Butterly Avenue, Questor Trade Park, Dartford, Kent, DA1 1JG
Country Of Residence
Great Britain
Name
BRECH, Michael Howard
Caroline Elizabeth Lingard
Acting
PSC
Appointed
01 April 2004
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
45 Butterly Avenue, Questor Trade Park, Dartford, Kent, DA1 1JG
Country Of Residence
England
Name
LINGARD, Caroline Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Florence May Brech
Resigned
Resigned
18 April 1991
Role
Secretary
Address
127 Marcus Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3LQ
Name
BRECH, Florence May
Stuart Michael Findlay
Resigned
Appointed
18 April 1991
Resigned
30 April 2003
Role
Secretary
Address
42 Western Road, Benfleet, Essex, SS7 2TN
Name
FINDLAY, Stuart Michael
Paul Ronald Beale
Resigned
Appointed
01 April 2004
Resigned
31 July 2006
Occupation
Sales Director
Role
Director
Age
75
Nationality
British
Address
29 Blendon Road, Maidstone, Kent, ME14 5QB
Name
BEALE, Paul Ronald
Edward David Brech
Resigned
Resigned
18 September 2001
Occupation
Director
Role
Director
Age
111
Nationality
British
Address
127 Marcus Avenue, Thorpe Bay, Essex, SS1 3LQ
Name
BRECH, Edward David
Florence May Brech
Resigned
Resigned
24 November 1992
Occupation
Director
Role
Director
Age
111
Nationality
British
Address
127 Marcus Avenue, Thorpe Bay, Southend On Sea, Essex, SS1 3LQ
Name
BRECH, Florence May
Kenneth Chadwick
Resigned
Resigned
01 September 1992
Occupation
Sales Director
Role
Director
Age
71
Nationality
British
Address
144 Earls Hall Avenue, Southend On Sea, Essex, SS2 6NS
Name
CHADWICK, Kenneth
Stuart Michael Findlay
Resigned
Resigned
30 April 2003
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
42 Western Road, Benfleet, Essex, SS7 2TN
Name
FINDLAY, Stuart Michael
Steven Alan Smith
Resigned
Appointed
01 April 2004
Resigned
23 November 2004
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
16 Horseshoe Close, Billericay, Essex, CM12 0YA
Country Of Residence
England
Name
SMITH, Steven Alan
REVIEWS
Check The Company
Excellent according to the company’s financial health.