UKBizDB.co.uk

PETFORD TOOLS LIMITED

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

This company is commonly known as Petford Tools Limited. The company was founded 52 years ago and was given the registration number 01021332. The firm's registered office is in WEST MIDLANDS. You can find them at Peartree Lane, Dudley, West Midlands, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PETFORD TOOLS LIMITED
Company Number:01021332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1971
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Peartree Lane, Dudley, West Midlands, DY2 0QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Admirals Way, Rowley Regis, United Kingdom, B65 8BL

Director17 March 2014Active
Peartree Lane, Dudley, United Kingdom, DY2 0QU

Director06 April 2020Active
Peartree Lane, Dudley, West Midlands, DY2 0QU

Director01 June 2015Active
92a, Station Road, Wombourne, Wolverhampton, WV5 9EN

Director17 March 2014Active
66, Cranmere Road, Tettenhall, Wolverhampton, United Kingdom, WV6 8TP

Secretary-Active
10a Coopers Bank Road, Gornal, Dudley, DY3 2PT

Director-Active
31 Sytch Lane, Wombourne, Wolverhampton, WV5 0JP

Director-Active
22, Wexford Close, Milking Bank, Dudley, United Kingdom, DY1 2UL

Director01 August 2013Active
92a Station Road, Wombourne, Wolverhampton, WV5 9EN

Director19 January 2007Active
66, Cranmere Avenue, Tettenhall, Wolverhampton, United Kingdom, WV6 8TP

Director-Active
Redbourne House, Hampton Grove, Dunsley, Kinver, DY7 6LP

Director02 December 1996Active
6 Dunns Bank, Quarry Bank, Brierley Hill, DY5 2HW

Director-Active

People with Significant Control

Petfood Tools Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Peartree Lane, Dudley, England, DY2 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephen Parr
Notified on:31 May 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Petford Tools Limited, Peartree Lane, Dudley, England, DY2 0QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Parr
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:United Kingdom
Address:66, Cranmere Avenue, Wolverhampton, United Kingdom, WV6 8TP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type medium.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Change account reference date company previous extended.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Accounts with accounts type full.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.