UKBizDB.co.uk

P R TOOL SUPPLIES LTD.

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

This company is commonly known as P R Tool Supplies Ltd.. The company was founded 18 years ago and was given the registration number 05683176. The firm's registered office is in WORCESTER. You can find them at 45 Addison Road, Millbrooke Park, Worcester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:P R TOOL SUPPLIES LTD.
Company Number:05683176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:45 Addison Road, Millbrooke Park, Worcester, WR3 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Mallard Place, Droitwich, England, WR9 8WD

Secretary04 August 2006Active
15, Mallard Place, Droitwich, England, WR9 8WD

Director10 May 2022Active
15, Mallard Place, Droitwich, England, WR9 8WD

Director01 January 2021Active
15, Mallard Place, Droitwich, England, WR9 8WD

Director04 August 2006Active
15, Mallard Place, Droitwich, England, WR9 8WD

Director21 January 2006Active
The Cottage Mount Pleasant, Childswickham, Broadway, WR12 7JA

Secretary21 January 2006Active
The Cottage Mount Pleasant, Childswickham, Broadway, WR12 7JA

Director21 January 2006Active

People with Significant Control

Mrs Jessica Elizabeth Green
Notified on:16 May 2023
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:15, Mallard Place, Droitwich, England, WR9 8WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam James Green
Notified on:16 May 2023
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:15, Mallard Place, Droitwich, England, WR9 8WD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:45, Addison Road, Worcester, WR3 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Roberts
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:45, Addison Road, Worcester, WR3 8EA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Officers

Change person director company with change date.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Persons with significant control

Change to a person with significant control.

Download
2024-04-05Address

Change registered office address company with date old address new address.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Incorporation

Memorandum articles.

Download
2022-07-05Resolution

Resolution.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-06-30Capital

Capital variation of rights attached to shares.

Download
2022-06-30Change of constitution

Statement of companys objects.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.