UKBizDB.co.uk

TOOLSTATION HOLDINGS LIMITED

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

This company is commonly known as Toolstation Holdings Limited. The company was founded 67 years ago and was given the registration number 00572428. The firm's registered office is in HARLESTONE ROAD. You can find them at Lodge Way House, Lodge Way, Harlestone Road, Northampton. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TOOLSTATION HOLDINGS LIMITED
Company Number:00572428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
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

Director27 June 2023Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary04 February 1994Active
1 Wood Cottages, Woodley, Stockport, SK6 1RP

Secretary-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
10 Marple Old Road, Offerton, Stockport, SK2 5HQ

Director-Active
10 Marple Old Road, Offerton, Stockport, SK2 5HQ

Director-Active
Rudheath Cottage Wash Lane, Allostock, Knutsford, WA16 9JT

Director-Active
5 The Paddock, Crick, Northampton, NN6 7XG

Director04 February 1994Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
Meadowview, Westfarm Close, Hannington, NN6 9SE

Director04 February 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director23 December 1998Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
21 Bray Close, Cheadle Hulme, Cheadle, SK8 6DQ

Director-Active
14 Samwell Way, Northampton, NN4 9QJ

Director23 December 1998Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director15 September 1996Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director31 December 1999Active
86 Drayton Gardens, London, SW10 9SB

Director04 February 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active

People with Significant Control

Travis Perkins Group Holdings Limited
Notified on:17 March 2020
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
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

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-12-02Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-04-17Capital

Capital allotment shares.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Incorporation

Memorandum articles.

Download
2019-10-12Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.