About

Registered Number: 03573099
Date of Incorporation: 27/05/1998 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Having been setup in 1998, Engineering Tool Supplies Ltd have registered office in Cleckheaton in West Yorkshire, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. Richardson, Steven, Hampshire, Andrew, Richardson, Carol Ann, Hampshire, Jacqueline are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Steven 01 June 1999 - 1
HAMPSHIRE, Jacqueline 27 May 1998 01 June 1999 1
Secretary Name Appointed Resigned Total Appointments
HAMPSHIRE, Andrew 01 June 1999 01 June 1999 1
RICHARDSON, Carol Ann 27 May 1998 01 June 1999 1

Filing History

Document Type Date
LIQ14 - N/A 24 August 2020
LIQ03 - N/A 13 August 2019
LIQ03 - N/A 14 September 2018
AD01 - Change of registered office address 07 February 2018
NDISC - N/A 14 December 2017
COM1 - N/A 21 September 2017
F10.2 - N/A 10 August 2017
RESOLUTIONS - N/A 03 August 2017
LIQ02 - N/A 03 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2017
CS01 - N/A 27 May 2017
AA - Annual Accounts 11 September 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 10 April 2013
AA01 - Change of accounting reference date 22 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 14 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 24 June 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 05 June 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 27 March 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 22 June 1999
225 - Change of Accounting Reference Date 26 May 1999
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.