This company is commonly known as United Tool Distributors Limited. The company was founded 23 years ago and was given the registration number 04179230. The firm's registered office is in EASTLEIGH. You can find them at C/o Draper Tools Ltd, Hursley Road, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | UNITED TOOL DISTRIBUTORS LIMITED |
---|---|---|
Company Number | : | 04179230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Draper Tools Ltd, Hursley Road, Chandlers Ford, Eastleigh, Hampshire, SO53 1YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Draper Tools Ltd, Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Secretary | 18 April 2001 | Active |
C/O Draper Tools Ltd, Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | 18 April 2001 | Active |
C/O Draper Tools Ltd, Hursley Road, Chandlers Ford, Eastleigh, SO53 1YF | Director | 18 April 2001 | Active |
Beech House, 995 Chester Road, Stretford, Manchester, England, M32 0NB | Director | 17 April 2001 | Active |
Beech House, 995 Chester Road, Stretford, Manchester, England, M32 0NB | Director | 17 April 2001 | Active |
9 Redcourt Avenue, Manchester, M20 3QL | Secretary | 14 March 2001 | Active |
Clearview, Woodside Crescent, Chilworth, Southampton, SO16 7LD | Director | 18 April 2001 | Active |
21a Spath Road, Didsbury, Manchester, M20 2QT | Director | 14 March 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-10 | Gazette | Gazette filings brought up to date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type full. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
2014-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.