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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Secretary | 14 December 2020 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 30 September 2019 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 21 June 2023 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 07 June 2012 | Active |
16-18, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2LG | Director | 31 January 2013 | Active |
18, Whiteladies Road, Clifton, Bristol, United Kingdom, | Director | 27 March 2014 | Active |
16-18, Whiteladies Road, Clifton, Bristol, United Kingdom, BS8 2LG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG | Director | 07 June 2012 | Active |
Rye Hill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 06 March 2019 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 07 June 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Lunamar Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Whiteladies Road, Bristol, England, BS8 2LG |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-06-21 | Officers | Appoint corporate director company with name date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type group. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.