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).
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 | : |
|
Registered Address | : | 45 Addison Road, Millbrooke Park, Worcester, WR3 8EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Mallard Place, Droitwich, England, WR9 8WD | Secretary | 04 August 2006 | Active |
15, Mallard Place, Droitwich, England, WR9 8WD | Director | 10 May 2022 | Active |
15, Mallard Place, Droitwich, England, WR9 8WD | Director | 01 January 2021 | Active |
15, Mallard Place, Droitwich, England, WR9 8WD | Director | 04 August 2006 | Active |
15, Mallard Place, Droitwich, England, WR9 8WD | Director | 21 January 2006 | Active |
The Cottage Mount Pleasant, Childswickham, Broadway, WR12 7JA | Secretary | 21 January 2006 | Active |
The Cottage Mount Pleasant, Childswickham, Broadway, WR12 7JA | Director | 21 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-04 | Capital | Capital allotment shares. | Download |
2022-06-30 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-30 | Change of constitution | Statement of companys objects. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.