UKBizDB.co.uk

TOOL SERVICES LIMITED

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

This company is commonly known as Tool Services Limited. The company was founded 29 years ago and was given the registration number 02999262. The firm's registered office is in MANCHESTER. You can find them at 74 Dickenson Road, , Manchester, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:TOOL SERVICES LIMITED
Company Number:02999262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:74 Dickenson Road, Manchester, England, M14 5HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crown House, 217 Higher Hillgate, Stockport, SK1 3RB

Director13 July 2015Active
Meadow Cottage, Swan Bottom, The Lee, Great Missenden, HP16 9NN

Secretary27 January 1995Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary07 December 1994Active
The Croft, Common Lane, Kings Langley, WD4 8BL

Director27 January 1995Active
Meadow Cottage, Swan Bottom, The Lee, Great Missenden, HP16 9NN

Director27 January 1995Active
4, Queens Drive, Thames Ditton, United Kingdom, KT7 0TW

Director13 July 2015Active
Unit 14, The Swan Centre, Rosemary Road, London, United Kingdom, SW17 0AR

Director27 January 1995Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director07 December 1994Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director07 December 1994Active

People with Significant Control

Mr Jason James Galvin
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:74, Dickenson Road, Manchester, England, M14 5HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ian Marshall
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Address:Crown House, 217 Higher Hillgate, Stockport, SK1 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-27Address

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

Download
2023-10-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-20Resolution

Resolution.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-28Accounts

Change account reference date company current shortened.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-28Accounts

Change account reference date company previous shortened.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Gazette

Gazette filings brought up to date.

Download
2019-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.