General information

Name:

Netherton Tools Ltd

Office Address:

Plym House 3 Longbridge Road Marsh Mills PL6 8LT Plymouth

Number: 04634733

Incorporation date: 2003-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Netherton Tools Limited with the registration number 04634733 has been on the market for twenty one years. This Private Limited Company is located at Plym House 3 Longbridge Road, Marsh Mills, Plymouth and company's post code is PL6 8LT. The company's registered with SIC code 47520 and their NACE code stands for Retail sale of hardware, paints and glass in specialised stores. Thu, 31st Mar 2022 is the last time when the company accounts were filed.

The information regarding this particular enterprise's personnel shows a leadership of two directors: Angela N. and Paul N. who became a part of the team on 13th January 2003.

Paul N. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Angela N.

Role: Director

Appointed: 13 January 2003

Latest update: 23 February 2024

Angela N.

Role: Secretary

Appointed: 13 January 2003

Latest update: 23 February 2024

Paul N.

Role: Director

Appointed: 13 January 2003

Latest update: 23 February 2024

People with significant control

Paul N.
Notified on 13 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 October 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 13 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

58 North Road East

Post code:

PL4 6AJ

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 47520 : Retail sale of hardware, paints and glass in specialised stores
21
Company Age

Similar companies nearby

Closest companies