ABOUT POWER TOOL PRODUCTS LIMITED
Over 1800 products with specs and prices published quarterly in our easy to use book and up to date on the web
Power Tool Products Ltd, 45 Butterly Avenue, Questor Trade Park, Dartford, Kent. DA1 1JG. Tel: 0844 800 0044 Fax: 0844 800 0022
KEY FINANCE
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 %)
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
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.