Check the

NETHERTON TOOLS LIMITED

Company
NETHERTON TOOLS LIMITED (04634733)

NETHERTON TOOLS

Phone: 01726 816 407
A⁺ rating

KEY FINANCES

Year
2016
Assets
£59.51k ▼ £-2.19k (-3.54 %)
Cash
£0.5k
Liabilities
£36.38k ▼ £-6.92k (-15.99 %)
Net Worth
£23.13k ▲ £4.74k (25.77 %)

REGISTRATION INFO

Company name
NETHERTON TOOLS LIMITED
Company number
04634733
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
n-tools.co.uk
Phones
01726 816 407
Registered Address
PLYM HOUSE 3 LONGBRIDGE ROAD,
MARSH MILLS,
PLYMOUTH,
DEVON,
ENGLAND,
PL6 8LT

ECONOMIC ACTIVITIES

47520
Retail sale of hardware, paints and glass in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

16 Jan 2017
Registered office address changed from Plym Hosue 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 16 January 2017
13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

28 April 2003
Status
Satisfied on 15 February 2008
Delivered
30 April 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NETHERTON TOOLS LIMITED DIRECTORS

Angela Netherton

  Acting
Appointed
13 January 2003
Role
Secretary
Address
113 York Road, Plymouth, PL5 1AU
Name
NETHERTON, Angela

Angela Netherton

  Acting
Appointed
13 January 2003
Occupation
Secretary
Role
Director
Age
52
Nationality
British
Address
113 York Road, Plymouth, PL5 1AU
Country Of Residence
England
Name
NETHERTON, Angela

Paul Ashley Netherton

  Acting PSC
Appointed
13 January 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
113 York Road, Weston Mill, Plymouth, England, PL5 1AU
Country Of Residence
United Kingdom
Name
NETHERTON, Paul Ashley
Notified On
13 January 2017
Nature Of Control
Ownership of shares – 75% or more

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
13 January 2003
Resigned
13 January 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
13 January 2003
Resigned
13 January 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.