UKBizDB.co.uk

TOOLING SOLUTIONS LIMITED

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

This company is commonly known as Tooling Solutions Limited. The company was founded 18 years ago and was given the registration number 05513359. The firm's registered office is in BURNLEY. You can find them at Unit 1, Oxford Mill, Holgate, Street, Harle Syke, Burnley, Lancashire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:TOOLING SOLUTIONS LIMITED
Company Number:05513359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Unit 1, Oxford Mill, Holgate, Street, Harle Syke, Burnley, Lancashire, BB10 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Oxford Mill, Holgate, Street, Harle Syke, Burnley, BB10 2HQ

Secretary25 November 2022Active
Unit 1, Oxford Mill, Holgate, Street, Harle Syke, Burnley, BB10 2HQ

Director25 November 2022Active
Unit 1, Oxford Mill, Holgate, Street, Harle Syke, Burnley, BB10 2HQ

Director25 November 2022Active
8 Langwyth Road, Pike Hill, Burnley, BB10 3JX

Secretary19 July 2005Active
38, Healey Mount, Burnley, BB11 2QG

Director14 April 2008Active
8 Langwyth Road, Pike Hill, Burnley, BB10 3JX

Director24 July 2009Active
8 Langwyth Road, Pike Hill, Burnley, BB10 3JX

Director19 July 2005Active
8 Langwyth Road, Pike Hill, Burnley, BB10 3JX

Director19 July 2005Active
8, Langwyth Road, Burnley, United Kingdom, BB10 3JX

Director19 September 2011Active
Walverden House, Cliffe Street, Nelson, England, BB9 7QR

Director18 December 2014Active

People with Significant Control

Mrs Annette Jean Getty Weekes
Notified on:09 December 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:Unit 1, Oxford Mill, Holgate, Burnley, BB10 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Annette Jean Getty Weekes
Notified on:30 June 2016
Status:Active
Date of birth:January 1979
Nationality:British
Address:Unit 1, Oxford Mill, Holgate, Burnley, BB10 2HQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.