Cambridge Tool Supplies Ltd was registered on 01 June 1987 and has its registered office in Leicester. We don't currently know the number of employees at Cambridge Tool Supplies Ltd. This business has 7 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Robert Patrick | 16 December 2008 | 15 April 2011 | 1 |
LYES, John Ernest | N/A | 15 April 2011 | 1 |
MILLS, Maurice David Arthur | N/A | 15 April 2011 | 1 |
STANUKINAS, Paul Joseph | 01 March 2016 | 31 July 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAA III, Horace Vincent | 01 August 2017 | 15 April 2019 | 1 |
LADBROOKE, Timothy | 15 April 2011 | 31 December 2016 | 1 |
STANUKINAS, Paul Joseph | 31 December 2016 | 31 July 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 November 2019 | |
AAMD - Amended Accounts | 13 October 2019 | |
AA - Annual Accounts | 16 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 September 2019 | |
DS01 - Striking off application by a company | 30 August 2019 | |
AP04 - Appointment of corporate secretary | 29 June 2019 | |
TM02 - Termination of appointment of secretary | 28 June 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 25 September 2018 | |
AP01 - Appointment of director | 20 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
CS01 - N/A | 27 March 2018 | |
CH01 - Change of particulars for director | 19 October 2017 | |
AP01 - Appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
AA - Annual Accounts | 27 September 2017 | |
AP01 - Appointment of director | 09 August 2017 | |
TM01 - Termination of appointment of director | 08 August 2017 | |
TM02 - Termination of appointment of secretary | 08 August 2017 | |
AP03 - Appointment of secretary | 08 August 2017 | |
CS01 - N/A | 27 March 2017 | |
AP03 - Appointment of secretary | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
TM01 - Termination of appointment of director | 06 January 2017 | |
TM02 - Termination of appointment of secretary | 06 January 2017 | |
TM01 - Termination of appointment of director | 15 September 2016 | |
AUD - Auditor's letter of resignation | 16 August 2016 | |
AUD - Auditor's letter of resignation | 04 August 2016 | |
AA01 - Change of accounting reference date | 02 June 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AP01 - Appointment of director | 04 March 2016 | |
AA - Annual Accounts | 26 January 2016 | |
TM01 - Termination of appointment of director | 02 September 2015 | |
MR04 - N/A | 26 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 04 April 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AD01 - Change of registered office address | 04 May 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2011 | |
AP03 - Appointment of secretary | 18 April 2011 | |
AP01 - Appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
AP01 - Appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
TM01 - Termination of appointment of director | 18 April 2011 | |
TM02 - Termination of appointment of secretary | 18 April 2011 | |
AP01 - Appointment of director | 18 April 2011 | |
AP01 - Appointment of director | 18 April 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AA - Annual Accounts | 28 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
363a - Annual Return | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 16 April 2008 | |
353 - Register of members | 16 April 2008 | |
287 - Change in situation or address of Registered Office | 16 April 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 April 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 24 April 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 20 April 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 05 December 2002 | |
363s - Annual Return | 26 April 2002 | |
AA - Annual Accounts | 06 December 2001 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 19 December 2000 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 07 April 2000 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 12 January 1999 | |
AA - Annual Accounts | 24 June 1998 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 04 July 1997 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 30 June 1996 | |
363s - Annual Return | 26 April 1996 | |
AA - Annual Accounts | 23 June 1995 | |
363s - Annual Return | 06 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 09 June 1994 | |
AA - Annual Accounts | 13 May 1994 | |
363s - Annual Return | 05 April 1994 | |
288 - N/A | 07 September 1993 | |
AA - Annual Accounts | 30 June 1993 | |
363s - Annual Return | 11 May 1993 | |
AA - Annual Accounts | 16 June 1992 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 04 July 1991 | |
363a - Annual Return | 04 July 1991 | |
AA - Annual Accounts | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
288 - N/A | 09 October 1989 | |
395 - Particulars of a mortgage or charge | 04 August 1989 | |
AA - Annual Accounts | 18 April 1989 | |
363 - Annual Return | 16 March 1989 | |
287 - Change in situation or address of Registered Office | 17 November 1987 | |
288 - N/A | 17 November 1987 | |
PUC 5 - N/A | 10 November 1987 | |
PUC 2 - N/A | 10 November 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 29 October 1987 | |
288 - N/A | 21 August 1987 | |
288 - N/A | 21 August 1987 | |
287 - Change in situation or address of Registered Office | 21 August 1987 | |
MEM/ARTS - N/A | 20 August 1987 | |
RESOLUTIONS - N/A | 28 July 1987 | |
RESOLUTIONS - N/A | 28 July 1987 | |
RESOLUTIONS - N/A | 27 July 1987 | |
CERTNM - Change of name certificate | 21 July 1987 | |
NEWINC - New incorporation documents | 01 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 June 1994 | Fully Satisfied |
N/A |
Debenture | 26 July 1989 | Fully Satisfied |
N/A |