UKBizDB.co.uk

TOOLS DIRECT 2 YOU LIMITED

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

This company is commonly known as Tools Direct 2 You Limited. The company was founded 10 years ago and was given the registration number 08660084. The firm's registered office is in WILLENHALL. You can find them at Unit 102 West Mid House, Gipsy Lane, Willenhall, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TOOLS DIRECT 2 YOU LIMITED
Company Number:08660084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 102 West Mid House, Gipsy Lane, Willenhall, England, WV13 2HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 102 West Mid House, Gipsy Lane, Willenhall, England, WV13 2HA

Director22 September 2020Active
4, Manor View, Barton Mills, Bury St. Edmunds, United Kingdom, IP28 6BH

Director30 January 2017Active
4 Manor View, Manor View, Barton Mills, Bury St. Edmunds, England, IP28 6BH

Director22 August 2013Active
4, Manor View, Barton Mills, Bury St. Edmunds, United Kingdom, IP28 6BH

Director30 January 2017Active

People with Significant Control

Mr Gary Moore
Notified on:22 September 2020
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:1, Oak Lane, Stafford, England, ST18 9EA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ian Richard Pauley
Notified on:01 February 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:4 Manor View, Manor View, Bury St. Edmunds, England, IP28 6BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony John Littleford
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:12, Langford Drive, Rhyl, United Kingdom, LL18 5NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-04-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

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

Download
2022-06-19Address

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

Download
2021-11-23Gazette

Gazette filings brought up to date.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-22Address

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

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.