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.
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 | : |
|
Registered Address | : | 7 Port Hope Road, Sparkbrook, Birmingham, West Midlands, B11 1JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Oakwood Road, Hollywood, Birmingham, B47 5DX | Secretary | 01 December 1998 | Active |
25, Broadlee, Wilnecote, Tamworth, England, B77 4PF | Director | 24 November 2000 | Active |
70 Oakwood Road, Hollywood, Birmingham, B47 5DX | Director | 28 February 1997 | Active |
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 | Director | 28 February 1997 | Active |
15 Greenside Close, Nuneaton, CV11 6PB | Director | - | Active |
92 Peterbrook Road, Shirley, Solihull, B90 1EF | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-03 | Gazette | Gazette notice voluntary. | Download |
2023-09-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Officers | Change person director company with change date. | Download |
2014-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-03 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.