UKBizDB.co.uk

TOOLSTATION EUROPE LIMITED

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

This company is commonly known as Toolstation Europe Limited. The company was founded 11 years ago and was given the registration number 08096783. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:TOOLSTATION EUROPE LIMITED
Company Number:08096783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Secretary14 December 2020Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director30 September 2019Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director21 June 2023Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary07 June 2012Active
16-18, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2LG

Director31 January 2013Active
18, Whiteladies Road, Clifton, Bristol, United Kingdom,

Director27 March 2014Active
16-18, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2LG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director07 June 2012Active
Rye Hill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA

Director06 March 2019Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director07 June 2012Active

People with Significant Control

Toolstation Holdings Limited
Notified on:17 March 2020
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Richard Williams
Notified on:06 March 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Rye Hill House, Ryehill Close, Northampton, England, NN5 7UA
Nature of control:
  • Significant influence or control
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ryehill House, Ryehill Close, Northampton, England, NN5 7UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Goddard-Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Significant influence or control
Lunamar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Whiteladies Road, Bristol, England, BS8 2LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tony Buffin
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:18, Whiteladies Road, Bristol, England, BS8 2LG
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Termination director company with name termination date.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-06-21Officers

Appoint corporate director company with name date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint corporate secretary company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type group.

Download
2019-10-09Address

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

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.