Warning: file_put_contents(c/867de02b0ce45d516a20d9a9a55ebb6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Tooles Transport Limited, WR9 0NR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOOLES TRANSPORT LIMITED

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

This company is commonly known as Tooles Transport Limited. The company was founded 36 years ago and was given the registration number 02220700. The firm's registered office is in DROITWICH SPA. You can find them at Rushock Trading Estate Droitwich Road, Rushock, Droitwich Spa, Worcestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TOOLES TRANSPORT LIMITED
Company Number:02220700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Rushock Trading Estate Droitwich Road, Rushock, Droitwich Spa, Worcestershire, WR9 0NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director30 June 2022Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director30 June 2022Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director25 September 2023Active
2 Eachway Lane, Rednal, Birmingham, B45 9LG

Secretary01 November 1996Active
Radnall Farm, Elmbridge, Droitwich, WR9 0DA

Secretary04 June 2001Active
Radnall Farm, Elmbridge, Droitwich, WR9 0DA

Secretary-Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director09 November 2022Active
Radnall Farm, Elmbridge, WR9 0DA

Director-Active
Radnall Farm, Elmbridge, Droitwich, WR9 0DA

Director-Active

People with Significant Control

Tooles Transport Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Efs Global, Pendle House, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 75 to 100 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 (8 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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type audited abridged.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Change account reference date company previous shortened.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Change account reference date company current shortened.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Address

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

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.