About

Registered Number: 03243522
Date of Incorporation: 29/08/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4 Bayton Road Ind Estate, Exhall, Coventry, CV7 9ER

 

Herbert Tooling Ltd was founded on 29 August 1996 with its registered office in Coventry, it has a status of "Active". This business currently employs 1-10 people. The companies directors are Mckenzie, Melvin John, Upton, Paul Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, Melvin John 31 December 2012 - 1
UPTON, Paul Robert 31 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 21 November 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 25 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 September 2015
TM02 - Termination of appointment of secretary 12 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 12 February 2013
AD01 - Change of registered office address 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 10 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 05 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 09 September 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 31 October 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
287 - Change in situation or address of Registered Office 25 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 27 September 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 23 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 12 September 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 26 June 1997
225 - Change of Accounting Reference Date 26 June 1997
288a - Notice of appointment of directors or secretaries 07 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
NEWINC - New incorporation documents 29 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.