UKBizDB.co.uk

TOOLS AT HEIGHT LIMITED

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

This company is commonly known as Tools At Height Limited. The company was founded 18 years ago and was given the registration number 05568285. The firm's registered office is in GREAT YARMOUTH. You can find them at 9 Arnott Avenue, Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOOLS AT HEIGHT LIMITED
Company Number:05568285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2005
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:9 Arnott Avenue, Gorleston, Great Yarmouth, Norfolk, NR31 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Arnott Avenue, Gorleston, Great Yarmouth, England, NR31 6HS

Director13 September 2018Active
9, Arnott Avenue, Gorleston, Great Yarmouth, England, NR31 6HS

Secretary01 December 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary20 September 2005Active
63, Britannia Road, Burbage, Hinckley, England, LE10 2HE

Director07 October 2013Active
98 Lowestoft Road, Worlingham, Beccles, NR34 7RD

Director01 December 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director20 September 2005Active

People with Significant Control

Mr Clive Stuart Reynolds
Notified on:10 October 2018
Status:Active
Date of birth:December 1937
Nationality:British
Address:9, Arnott Avenue, Great Yarmouth, NR31 6HS
Nature of control:
  • Significant influence or control
Miss Linda Fyfe
Notified on:10 September 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:9, Arnott Avenue, Great Yarmouth, England, NR31 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ian Brook
Notified on:17 September 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:9, Arnott Avenue, Great Yarmouth, NR31 6HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2021-10-10Address

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

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Address

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

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-14Accounts

Accounts with accounts type dormant.

Download
2018-10-14Persons with significant control

Notification of a person with significant control.

Download
2018-10-14Officers

Termination secretary company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.