UKBizDB.co.uk

TOOL CENTRAL LIMITED

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

This company is commonly known as Tool Central Limited. The company was founded 15 years ago and was given the registration number 06893269. The firm's registered office is in MANCHESTER. You can find them at St Johns Terrace, 11 - 15 New Road, Manchester, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:TOOL CENTRAL LIMITED
Company Number:06893269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 April 2009
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:St Johns Terrace, 11 - 15 New Road, Manchester, M26 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Mansfield Road, Burley In Wharfdale, Ilkley, United Kingdom, LS29 7LQ

Director30 April 2009Active
2, Valley View, Harden, Bingley, BD16 1BX

Director30 April 2010Active
Stone Cottage, Sheriff Lane, Eldwick, BD16 3ER

Director30 April 2009Active
69, Richmond Avenue, Prestwich, M25 0LW

Director30 April 2009Active
Pine Lodge 4 Thornfield, Bailey Hills Road, Bingley, BD16 2RJ

Director30 April 2009Active

People with Significant Control

Mr Colin Damian Wright
Notified on:06 April 2017
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:2 Valley View, Harden, Bingley, England, BD16 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Alan Rhodes
Notified on:06 April 2017
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:14 Mansfield Road, Burley In Wharfdale, Ilkley, United Kingdom, LS29 7LQ
Nature of control:
  • Ownership of shares 25 to 50 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
2022-01-06Gazette

Gazette dissolved liquidation.

Download
2021-10-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-22Insolvency

Liquidation disclaimer notice.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download
2018-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-11Resolution

Resolution.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Address

Change registered office address company with date old address new address.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Accounts

Accounts amended with accounts type total exemption small.

Download
2015-05-12Officers

Change person director company with change date.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-29Officers

Change person director company with change date.

Download
2014-05-09Annual return

Annual return company with made up date.

Download
2014-05-09Officers

Change person director company with change date.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.