UKBizDB.co.uk

RECTORY TOOL COMPANY LIMITED

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

This company is commonly known as Rectory Tool Company Limited. The company was founded 44 years ago and was given the registration number 01486020. The firm's registered office is in BIRMINGHAM. You can find them at 7 Port Hope Road, Sparkbrook, Birmingham, West Midlands. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RECTORY TOOL COMPANY LIMITED
Company Number:01486020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Port Hope Road, Sparkbrook, Birmingham, West Midlands, B11 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Oakwood Road, Hollywood, Birmingham, B47 5DX

Secretary01 December 1998Active
25, Broadlee, Wilnecote, Tamworth, England, B77 4PF

Director24 November 2000Active
70 Oakwood Road, Hollywood, Birmingham, B47 5DX

Director28 February 1997Active
111 Bills Lane, Shirley, Solihull, B90 2PQ

Secretary-Active
Whispering Trees New England Lane, Highley, Bridgnorth, WV16 6ET

Director-Active
The Ammersee 33 Church Street, Chasetown, Walsall, WS7 8QL

Director28 February 1997Active
15 Greenside Close, Nuneaton, CV11 6PB

Director-Active
92 Peterbrook Road, Shirley, Solihull, B90 1EF

Director-Active

People with Significant Control

Carbide Dies (Birmingham) Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:7, Port Hope Road, Birmingham, England, B11 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan Paul Smith
Notified on:30 June 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:7, Port Hope Road, Birmingham, B11 1JS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Diane Marie Upton
Notified on:30 June 2016
Status:Active
Date of birth:March 1944
Nationality:British
Address:7, Port Hope Road, Birmingham, B11 1JS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-23Dissolution

Dissolution application strike off company.

Download
2023-03-23Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Officers

Change person director company with change date.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.