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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT | Secretary | 01 December 2013 | Active |
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT | Director | 01 April 2019 | Active |
3 Forge House, Summerleys Road, Princes Risborough, United Kingdom, HP27 9DT | Director | 18 January 2016 | Active |
3 Forge House, Summerleys Road, Princes Risborough, England, HP27 9DT | Director | 01 May 2015 | Active |
Lustonburg, Luston, Leominster, HR6 0AP | Director | 22 April 2009 | Active |
28 Sundown Avenue, South Croydon, South Croydon, CR2 0RP | Secretary | 22 April 2009 | Active |
61 Monmouth Drive, Sutton Coldfield, B73 6JH | Director | 22 April 2009 | Active |
21 Grafton Park Road, Worcester Park, KT4 7HS | Director | 22 April 2009 | Active |
22, Buccleuch Chase, St. Boswells, Melrose, England, TD6 0HB | Director | 18 March 2015 | Active |
26 Lakeland Crescent, Alwoodley, Leeds, LS17 7PR | Director | 22 April 2009 | Active |
21 Deacon Close, Wokingham, RG40 1WF | Director | 22 April 2009 | Active |
10, Clovelly Avenue, Ickenham, Uxbridge, United Kingdom, UB10 8PS | Director | 22 April 2009 | Active |
75, Kingsland Road, West Mersea, Colchester, CO5 8AH | Director | 22 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-14 | Dissolution | Dissolution application strike off company. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company current shortened. | Download |
2021-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-11 | Document replacement | Second filing of director termination with name. | Download |
2016-08-11 | Document replacement | Second filing of director termination with name. | Download |
2016-08-11 | Document replacement | Second filing of director appointment with name. | Download |
2016-04-27 | Annual return | Annual return company with made up date no member list. | Download |
2016-04-27 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.