UKBizDB.co.uk

INSULATED TOOLS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Insulated Tools Holdings Limited. The company was founded 14 years ago and was given the registration number 07261367. The firm's registered office is in EAST GRINSTEAD. You can find them at Charlwoods Road, , East Grinstead, West Sussex. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:INSULATED TOOLS HOLDINGS LIMITED
Company Number:07261367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Charlwoods Road, East Grinstead, West Sussex, RH19 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT

Director18 November 2010Active
Hacking Ashton Llp 1-3, Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT

Secretary30 November 2010Active
1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Secretary21 May 2010Active
1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Director21 May 2010Active
1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT

Director18 November 2010Active
1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT

Corporate Director21 May 2010Active

People with Significant Control

Insulated Tools Mw Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Charlwoods Road, East Grinstead, England, RH19 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Reginald Wardle
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:1-3 Berkeley Court, Borough Road, Newcastle Under Lyme, England, ST5 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-14Officers

Termination director company with name termination date.

Download
2016-01-21Officers

Termination secretary company with name termination date.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.