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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Secretary | 06 September 2014 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 15 June 2013 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 06 April 2019 | Active |
5 Elizabeth Drive, Wantage, OX12 9YA | Director | 02 July 2008 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 15 February 2020 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 20 February 2024 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 09 January 2024 | Active |
Guildhall Cottage The Street, Hessett, Bury St Edmunds, IP30 9AZ | Secretary | 10 November 2004 | Active |
1, Burns Close, Long Crendon, Aylesbury, England, HP18 9BX | Secretary | 26 September 2005 | Active |
113, Alabama Street, Plumstead, England, SE18 2SW | Secretary | 01 August 2010 | Active |
10 Willow Crescent, Broughton Gifford, Melksham, SN12 8NB | Secretary | 03 June 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 April 2004 | Active |
57 Queenswood Road, Sidcup, DA15 8QP | Director | 10 November 2004 | Active |
1, St Nicholas Close, Dinas Powys, Vale Of Glamorgan, Wales, CF64 4TX | Director | 15 June 2013 | Active |
18 Harvestside, Langshott, Horley, RH6 9UH | Director | 10 November 2004 | Active |
183 Hockley Road, Rayleigh, SS6 8BH | Director | 10 November 2004 | Active |
Kingscroft, Thurleston Lane, Ipswich, IP1 6TF | Director | 03 June 2004 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 16 June 2018 | Active |
Unit 2, Bailey Close, Hadleigh Road Industrial Estate, Ipswich, United Kingdom, IP2 0UD | Director | 02 July 2008 | Active |
Guildhall Cottage The Street, Hessett, Bury St Edmunds, IP30 9AZ | Director | 10 November 2004 | Active |
1, Burns Close, Long Crendon, United Kingdom, HP18 9BX | Director | 10 May 2008 | Active |
15 Epsom Drive, Ipswich, IP1 6RS | Director | 10 November 2004 | Active |
113 Alabama Street, Plumstead, London, SE18 2SW | Director | 10 May 2008 | Active |
Pageant House, Badingham Road, Framlingham, IP13 9HS | Director | 19 November 2005 | Active |
122 The Street, Rushmere, Ipswich, IP5 1DQ | Director | 02 July 2008 | Active |
73 Grasmere Gardens, Orpington, BR6 8HF | Director | 10 November 2004 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 16 June 2018 | Active |
55 High Road, Leavenheath, Colchester, CO6 4PB | Director | 10 November 2004 | Active |
10 Willow Crescent, Broughton Gifford, Melksham, SN12 8NB | Director | 03 June 2004 | Active |
61 Hempstead Lane, Potten End, Berkhamsted, HP4 2RZ | Director | 10 November 2004 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 21 June 2014 | Active |
4 Elm Road, Farnham, GU9 0QD | Director | 10 November 2004 | Active |
Victus, Trindles Road, South Nuffield, RH1 4JL | Director | 10 May 2008 | Active |
Sunrays, Bromley Green Road, Upper Ruckinge, Ashford, TN26 2EF | Director | 12 May 2007 | Active |
Unit 2 Bailey Close, Hadleigh Road Industrial Estate, Ipswich, IP2 0UD | Director | 25 June 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type small. | Download |
2020-06-21 | Officers | Termination director company with name termination date. | Download |
2020-06-21 | Officers | Termination director company with name termination date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.