About

Registered Number: 04918469
Date of Incorporation: 01/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 12-13 St George's Terrace, Millom, Cumbria, LA18 4DB

 

Established in 2003, Double Tee Tools Ltd have registered office in Cumbria, it has a status of "Active". We don't know the number of employees at this company. This company has 3 directors listed as Dixon, Thomas, Coulson, Helen, Hayes, Vincent at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Thomas 15 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COULSON, Helen 15 October 2003 01 April 2006 1
HAYES, Vincent 01 November 2005 02 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 02 October 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
AA - Annual Accounts 25 September 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AAMD - Amended Accounts 18 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
225 - Change of Accounting Reference Date 29 October 2003
287 - Change in situation or address of Registered Office 29 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.