This company is commonly known as Tool Safety Solutions Limited. The company was founded 12 years ago and was given the registration number 07711752. The firm's registered office is in GOSPORT. You can find them at Tml House, 1a The Anchorage, Gosport, Hants. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOOL SAFETY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07711752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2011 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 20 July 2011 | Active |
Tml House, 1a The Anchorage, Gosport, PO12 1LY | Director | 20 July 2011 | Active |
Unit 8 Glenmore Business Park, Aerodrome Road, Gosport, England, PO13 0FJ | Director | 25 January 2019 | Active |
Mr Andrew Paul Beardmore | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Tml House, 1a The Anchorage, Gosport, PO12 1LY |
Nature of control | : |
|
Mrs Shirley Joanne Hawkins | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | Tml House, 1a The Anchorage, Gosport, PO12 1LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-29 | Gazette | Gazette notice compulsory. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Change account reference date company previous extended. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-28 | Gazette | Gazette filings brought up to date. | Download |
2019-08-27 | Gazette | Gazette notice compulsory. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.