UKBizDB.co.uk

NEW STATE TOOLS LTD.

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

This company is commonly known as New State Tools Ltd.. The company was founded 20 years ago and was given the registration number 04859734. The firm's registered office is in COLCHESTER. You can find them at 820 The Crescent, Colchester Business Park, Colchester, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEW STATE TOOLS LTD.
Company Number:04859734
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:07 August 2003
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:820 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 August 2003Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 August 2003Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 August 2003Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 August 2003Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 August 2003Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Secretary07 August 2003Active
820 The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 August 2003Active

People with Significant Control

Sealey (Uk) Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:820, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Llewellyn Sealey
Notified on:07 August 2016
Status:Active
Date of birth:March 1942
Nationality:British
Address:820 The Crescent, Colchester, CO4 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Timothy William Galloway
Notified on:07 August 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Brierly Place, New London Road, Chelmsford, England, CM2 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Ms Caroline Jane Stenner
Notified on:07 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Briery Place, New London Road, Chelmsford, England, CM2 0AP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-12Dissolution

Dissolution application strike off company.

Download
2020-11-10Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-22Officers

Termination director company with name termination date.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Resolution

Resolution.

Download
2017-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type dormant.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Change person director company with change date.

Download
2015-01-13Accounts

Accounts with accounts type dormant.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.