UKBizDB.co.uk

THE TOOL AND FIXING COMPANY LIMITED

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

This company is commonly known as The Tool And Fixing Company Limited. The company was founded 25 years ago and was given the registration number 03771029. The firm's registered office is in ALCESTER. You can find them at Unit 18 Arden Business Centre, Arden Road, Alcester, Warwickshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:THE TOOL AND FIXING COMPANY LIMITED
Company Number:03771029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 18 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Arden Business Centre, Arden Road, Alcester, B49 6HW

Director01 August 2023Active
Unit 18 Arden Business Centre, Arden Road, Alcester, B49 6HW

Director14 May 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary14 May 1999Active
1128 Evesham Road, Astwood Bank, Redditch, B96 6EA

Secretary14 May 1999Active
128 Springfield Road, Kings Heath, Birmingham, B14 7DX

Secretary15 October 2001Active
17, Ashperton Close, Redditch, United Kingdom, B98 7NG

Secretary13 August 2009Active
17, Ashperton Close, Redditch, B98 7NG

Secretary28 March 2002Active
12 Bull Lane, Winchcombe, Cheltenham, GL54 5HY

Secretary20 May 1999Active
Avalon Lodge, East Side North Littleton, Evesham, WR11 5QX

Secretary16 September 1999Active
Oxleasow Barn, New Inn Lane, Abbotts Salford,

Director14 May 1999Active
15 Buttermere Drive, Worcester, WR4 9HX

Director14 May 1999Active
134, Windermere Drive, Worcester, England, WR4 9JD

Director14 May 1999Active
16 Oakfield Drive, Kempsey, Worcester, WR5 3PP

Director14 May 1999Active

People with Significant Control

Mr Scott William Clifford
Notified on:01 August 2023
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 18 Arden Business Centre, Alcester, B49 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shaun John Clifford
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Unit 18 Arden Business Centre, Alcester, B49 6HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mario Luigi Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit 18 Arden Business Centre, Alcester, B49 6HW
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Capital

Capital return purchase own shares.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-31Capital

Capital cancellation shares.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Change account reference date company current extended.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-12-27Officers

Change person director company with change date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.