UKBizDB.co.uk

TOOLSTREAM LIMITED

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

This company is commonly known as Toolstream Limited. The company was founded 22 years ago and was given the registration number 04281144. The firm's registered office is in YEOVIL. You can find them at Boundary Way, Lufton Trading Estate, Yeovil, Somerset. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:TOOLSTREAM LIMITED
Company Number:04281144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Boundary Way, Lufton Trading Estate, Yeovil, Somerset, BA22 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rumwell Hall, Rumwell, Taunton, United Kingdom, TA4 1EL

Director01 July 2019Active
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ

Director01 May 2006Active
17, Hendford, Yeovil, England, BAZ0 1UH

Director18 August 2010Active
3 The Orchards, Stocklinch, Ilminster, TA19 9JQ

Secretary23 May 2006Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Secretary04 September 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 September 2001Active
Boundary Way, Lufton Trading Estate, Yeovil, United Kingdom, BA22 8HZ

Director08 April 2015Active
Toolstream, Boundary Way, Lufton Trading Estate, Yeovil, England, BA22 8HZ

Director06 April 2011Active
Toolstream Limited, Boundary Way, Lufton Trading Estate, Yeovil, Uk, BA22 8HZ

Director03 July 2012Active
Boundary Way, Lufton Trading Estate, Yeovil, England, BA22 8HZ

Director26 October 2016Active
1 Tottenham Close, Tadley, RG26 5NW

Director01 July 2007Active
3 The Orchards, Stocklinch, Ilminster, TA19 9JQ

Director01 May 2006Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Director04 September 2001Active
Toolstream, Boundary Way, Lufton Trading Estate, Yeovil, England, BA22 8HZ

Director06 April 2011Active
12 Barleyfields, Gillingham, SP8 4UN

Director01 May 2006Active
Boundary Way, Lufton Trading Estate, Yeovil, BA22 8HZ

Director17 May 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 September 2001Active

People with Significant Control

Mr James Goddard-Watts
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Boundary Way, Yeovil, BA22 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Group Silverline Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Boundary Way, Lufton Trading Estate, Lufton, Yeovil, England, BA22 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Accounts

Accounts with accounts type full.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-10-25Officers

Change person director company with change date.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.