UKBizDB.co.uk

THE GENERAL TOOL STORE LIMITED

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

This company is commonly known as The General Tool Store Limited. The company was founded 22 years ago and was given the registration number 04286187. The firm's registered office is in GLOUCESTER. You can find them at Beaumont House, 172 Southgate Street, Gloucester, . 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:THE GENERAL TOOL STORE LIMITED
Company Number:04286187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:31 December 2022
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:Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ

Secretary07 December 2016Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director12 September 2001Active
Beaumont House, 172 Southgate Street, Gloucester, United Kingdom, GL1 2EZ

Director01 June 2007Active
Capler Wood Cottage, Fownhope, Hereford, United Kingdom, HR1 4PJ

Secretary12 September 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 September 2001Active
120 East Road, London, N1 6AA

Nominee Director12 September 2001Active

People with Significant Control

Mrs Lisa Jane Arnold
Notified on:10 September 2016
Status:Active
Date of birth:September 1977
Nationality:British
Address:Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Arnold
Notified on:07 September 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Beaumont House, 172 Southgate Street, Gloucester, GL1 2EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Change account reference date company previous extended.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Officers

Appoint person secretary company with name date.

Download
2016-12-07Officers

Termination secretary company with name termination date.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Officers

Change person secretary company with change date.

Download
2015-10-06Officers

Change person director company with change date.

Download
2015-10-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.