UKBizDB.co.uk

THE TOOLING TRUST

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

This company is commonly known as The Tooling Trust. The company was founded 15 years ago and was given the registration number 06884781. The firm's registered office is in PRINCES RISBOROUGH. You can find them at 3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE TOOLING TRUST
Company Number:06884781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:3 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, England, HP27 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Secretary01 December 2013Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director01 April 2019Active
3 Forge House, Summerleys Road, Princes Risborough, United Kingdom, HP27 9DT

Director18 January 2016Active
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT

Director01 May 2015Active
Lustonburg, Luston, Leominster, HR6 0AP

Director22 April 2009Active
28 Sundown Avenue, South Croydon, South Croydon, CR2 0RP

Secretary22 April 2009Active
61 Monmouth Drive, Sutton Coldfield, B73 6JH

Director22 April 2009Active
21 Grafton Park Road, Worcester Park, KT4 7HS

Director22 April 2009Active
22, Buccleuch Chase, St. Boswells, Melrose, England, TD6 0HB

Director18 March 2015Active
26 Lakeland Crescent, Alwoodley, Leeds, LS17 7PR

Director22 April 2009Active
21 Deacon Close, Wokingham, RG40 1WF

Director22 April 2009Active
10, Clovelly Avenue, Ickenham, Uxbridge, United Kingdom, UB10 8PS

Director22 April 2009Active
75, Kingsland Road, West Mersea, Colchester, CO5 8AH

Director22 April 2009Active

People with Significant Control

Mrs Julia Elizabeth Moore
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Significant influence or control as trust
Mr Roger John Onions
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Significant influence or control as trust
Mrs Alison Sarah Harrison
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT
Nature of control:
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company current shortened.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-12-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Document replacement

Second filing of director termination with name.

Download
2016-08-11Document replacement

Second filing of director termination with name.

Download
2016-08-11Document replacement

Second filing of director appointment with name.

Download
2016-04-27Annual return

Annual return company with made up date no member list.

Download
2016-04-27Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Termination director company with name termination date.

Download
2016-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.