UKBizDB.co.uk

TOOLPOST LIMITED

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

This company is commonly known as Toolpost Limited. The company was founded 26 years ago and was given the registration number 03424720. The firm's registered office is in WANTAGE. You can find them at Boston House, Grove Business Park, Wantage, Oxfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:TOOLPOST LIMITED
Company Number:03424720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1997
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Boston House, Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director01 April 2018Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director26 August 1997Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary26 August 1997Active
35 Brunstock Beck, Didcot, OX11 7YG

Secretary26 August 1997Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director26 August 1997Active

People with Significant Control

Mr Peter Charles Hemsley
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Boston House, Grove Business Park, Wantage, England, OX12 9FF
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 (6 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
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Persons with significant control

Change to a person with significant control.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-29Address

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

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Capital

Capital name of class of shares.

Download
2019-02-05Capital

Capital name of class of shares.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Officers

Change person director company with change date.

Download
2018-09-06Address

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

Download
2018-09-06Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Officers

Change person director company with change date.

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.