UKBizDB.co.uk

TOOLS SOUTH LTD

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

This company is commonly known as Tools South Ltd. The company was founded 7 years ago and was given the registration number 10399111. The firm's registered office is in CHERTSEY. You can find them at C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOOLS SOUTH LTD
Company Number:10399111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2016
End of financial year:27 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, United Kingdom, KT16 0RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3000, Hillswood Business Park, Chertsey, KT16 0RS

Director28 September 2016Active

People with Significant Control

Miss Antonia Frances Bootes
Notified on:06 December 2017
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:C/O Sch Consultancy Limited, 3000 Hillswood Drive, Chertsey, United Kingdom, KT16 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Jayne Bootes
Notified on:06 December 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:C/O Sch Consultancy Limited, 3000 Hillswood Drive, Chertsey, United Kingdom, KT16 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert William Bootes
Notified on:06 December 2017
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:C/O Sch Consultancy Limited, 3000 Hillswood Drive, Chertsey, United Kingdom, KT16 0RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Paul Bootes
Notified on:28 September 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:39, Station Road, Liphook, United Kingdom, GU30 7DW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-21Gazette

Gazette dissolved liquidation.

Download
2021-10-21Insolvency

Liquidation compulsory completion.

Download
2020-03-10Insolvency

Liquidation compulsory winding up order.

Download
2019-12-16Address

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

Download
2019-12-11Resolution

Resolution.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-11-27Address

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

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-03-25Address

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

Download
2019-03-06Address

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

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-06-28Address

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

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Gazette

Gazette filings brought up to date.

Download
2017-12-19Gazette

Gazette notice compulsory.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Change account reference date company current extended.

Download
2016-10-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.