UKBizDB.co.uk

TOOL-CAL LOGISTICS LIMITED

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

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.

Company Information

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:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Unit 14 Pillaton Hall Farm, Pillaton, Penkridge, Staffordshire, ST19 5RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Kestrel Grove, Willenhall, United Kingdom, WV12 5HQ

Director07 November 2012Active
52, Kestrel Grove, Willenhall, United Kingdom, WV12 5HQ

Director27 April 2023Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary07 November 2012Active
67, Berkeley Road, Shirley, Solihull, United Kingdom, B90 2HT

Director07 November 2012Active
13, Wood Lane, Pelsall, Walsall, United Kingdom, WS3 5DY

Director07 November 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-14Persons with significant control

Change to a person with significant control.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.