UKBizDB.co.uk

TOOLS WITH A MISSION

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

This company is commonly known as Tools With A Mission. The company was founded 20 years ago and was given the registration number 05114575. The firm's registered office is in IPSWICH. You can find them at Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, Suffolk. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:TOOLS WITH A MISSION
Company Number:05114575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 52101 - Operation of warehousing and storage facilities for water transport activities
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, Suffolk, IP2 0UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Secretary06 September 2014Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director15 June 2013Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director06 April 2019Active
5 Elizabeth Drive, Wantage, OX12 9YA

Director02 July 2008Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director15 February 2020Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director20 February 2024Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director09 January 2024Active
Guildhall Cottage The Street, Hessett, Bury St Edmunds, IP30 9AZ

Secretary10 November 2004Active
1, Burns Close, Long Crendon, Aylesbury, England, HP18 9BX

Secretary26 September 2005Active
113, Alabama Street, Plumstead, England, SE18 2SW

Secretary01 August 2010Active
10 Willow Crescent, Broughton Gifford, Melksham, SN12 8NB

Secretary03 June 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary28 April 2004Active
57 Queenswood Road, Sidcup, DA15 8QP

Director10 November 2004Active
1, St Nicholas Close, Dinas Powys, Vale Of Glamorgan, Wales, CF64 4TX

Director15 June 2013Active
18 Harvestside, Langshott, Horley, RH6 9UH

Director10 November 2004Active
183 Hockley Road, Rayleigh, SS6 8BH

Director10 November 2004Active
Kingscroft, Thurleston Lane, Ipswich, IP1 6TF

Director03 June 2004Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director16 June 2018Active
Unit 2, Bailey Close, Hadleigh Road Industrial Estate, Ipswich, United Kingdom, IP2 0UD

Director02 July 2008Active
Guildhall Cottage The Street, Hessett, Bury St Edmunds, IP30 9AZ

Director10 November 2004Active
1, Burns Close, Long Crendon, United Kingdom, HP18 9BX

Director10 May 2008Active
15 Epsom Drive, Ipswich, IP1 6RS

Director10 November 2004Active
113 Alabama Street, Plumstead, London, SE18 2SW

Director10 May 2008Active
Pageant House, Badingham Road, Framlingham, IP13 9HS

Director19 November 2005Active
122 The Street, Rushmere, Ipswich, IP5 1DQ

Director02 July 2008Active
73 Grasmere Gardens, Orpington, BR6 8HF

Director10 November 2004Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director16 June 2018Active
55 High Road, Leavenheath, Colchester, CO6 4PB

Director10 November 2004Active
10 Willow Crescent, Broughton Gifford, Melksham, SN12 8NB

Director03 June 2004Active
61 Hempstead Lane, Potten End, Berkhamsted, HP4 2RZ

Director10 November 2004Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director21 June 2014Active
4 Elm Road, Farnham, GU9 0QD

Director10 November 2004Active
Victus, Trindles Road, South Nuffield, RH1 4JL

Director10 May 2008Active
Sunrays, Bromley Green Road, Upper Ruckinge, Ashford, TN26 2EF

Director12 May 2007Active
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD

Director25 June 2011Active

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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-06-21Officers

Termination director company with name termination date.

Download
2020-06-21Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.