This company is commonly known as Tool-cal Logistics Limited. The company was founded 11 years ago and was given the registration number 08284450. The firm's registered office is in PENKRIDGE. You can find them at Unit 14 Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire. This company's SIC code is 25730 - Manufacture of tools.
Name | : | TOOL-CAL LOGISTICS LIMITED |
---|---|---|
Company Number | : | 08284450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire, ST19 5RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Kestrel Grove, Willenhall, United Kingdom, WV12 5HQ | Director | 07 November 2012 | Active |
52, Kestrel Grove, Willenhall, United Kingdom, WV12 5HQ | Director | 27 April 2023 | Active |
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY | Corporate Secretary | 07 November 2012 | Active |
67, Berkeley Road, Shirley, Solihull, United Kingdom, B90 2HT | Director | 07 November 2012 | Active |
13, Wood Lane, Pelsall, Walsall, United Kingdom, WS3 5DY | Director | 07 November 2012 | Active |
Mptc Solutions Limited | ||
Notified on | : | 10 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Pillaton Hall Farm, Pillaton, Penkridge, United Kingdom, ST19 5RZ |
Nature of control | : |
|
Mr David John Mason | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Wood Lane, Walsall, England, WS3 5DY |
Nature of control | : |
|
Mr Denis Samuel Jarvis | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Berkeley Road, Solihull, England, B90 2HT |
Nature of control | : |
|
Mr Martin Phipps | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, Kestrel Grove, Willenhall, England, WV12 5HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.