STYLE MACHINE TOOLS LIMITED

Register to unlock more data on OkredoRegister

STYLE MACHINE TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473249

Incorporation date

28/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

116-118 Towngate, Leyland, Lancashire PR25 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon03/03/2026
Director's details changed for Mrs Gillian Metherell on 2026-03-02
dot icon03/03/2026
Change of details for Mrs Gillian Metherell as a person with significant control on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr David Stephen Metherell on 2026-03-02
dot icon02/03/2026
Registered office address changed from 107-109 Towngate Leyland PR25 2LQ England to 116-118 Towngate Leyland Lancashire PR25 2LQ on 2026-03-02
dot icon02/03/2026
Change of details for Mr David Stephen Metherell as a person with significant control on 2026-03-02
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon17/06/2025
Micro company accounts made up to 2025-02-28
dot icon31/10/2024
Micro company accounts made up to 2024-02-29
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon14/02/2024
Change of details for Mrs Gillian Metherell as a person with significant control on 2024-02-13
dot icon13/02/2024
Cessation of Gillian Metherell as a person with significant control on 2024-02-13
dot icon09/02/2024
Change of details for Mr David Stephen Metherell as a person with significant control on 2024-02-09
dot icon09/02/2024
Registered office address changed from , 434 Ranglet Road Walton Summit, Preston, Lancashire, PR5 8AR, England to 107-109 Towngate Leyland PR25 2LQ on 2024-02-09
dot icon09/02/2024
Director's details changed for Mrs Gillian Metherell on 2024-02-09
dot icon09/02/2024
Director's details changed for Mr David Stephen Metherell on 2024-02-09
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon30/08/2023
Micro company accounts made up to 2023-02-28
dot icon16/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon18/05/2016
Registered office address changed from , 193 Brindle Road, Bamber Bridge, Preston, Lancashire, PR5 6YL to 107-109 Towngate Leyland PR25 2LQ on 2016-05-18
dot icon08/12/1997
Registered office changed on 08/12/97 from:\albany house 3B laburnum row, torre, torquay, devon TQ2 5QX
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
410.46K
-
0.00
-
-
2022
7
399.61K
-
0.00
-
-
2023
7
402.64K
-
0.00
-
-
2023
7
402.64K
-
0.00
-
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

402.64K £Ascended0.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metherell, Gillian
Director
17/01/2017 - Present
-
Fearnley, Neil Stuart
Director
01/12/1997 - 07/10/2016
-
Metherell, David Stephen
Director
01/12/1997 - Present
-
Fearnley, Neil Stuart
Secretary
01/12/1997 - 07/10/2016
-
CLEAVE PRIOR COMPANY SERVICES LIMITED
Nominee Secretary
28/11/1997 - 01/12/1997
47

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STYLE MACHINE TOOLS LIMITED

STYLE MACHINE TOOLS LIMITED is an(a) Active company incorporated on 28/11/1997 with the registered office located at 116-118 Towngate, Leyland, Lancashire PR25 2LQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of STYLE MACHINE TOOLS LIMITED?

toggle

STYLE MACHINE TOOLS LIMITED is currently Active. It was registered on 28/11/1997 .

Where is STYLE MACHINE TOOLS LIMITED located?

toggle

STYLE MACHINE TOOLS LIMITED is registered at 116-118 Towngate, Leyland, Lancashire PR25 2LQ.

What does STYLE MACHINE TOOLS LIMITED do?

toggle

STYLE MACHINE TOOLS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does STYLE MACHINE TOOLS LIMITED have?

toggle

STYLE MACHINE TOOLS LIMITED had 7 employees in 2023.

What is the latest filing for STYLE MACHINE TOOLS LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mrs Gillian Metherell on 2026-03-02.