About

Registered Number: 02281668
Date of Incorporation: 28/07/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit 19 Woking Business Park, Albert Drive, Woking, Surrey, GU21 5JY

 

Toolout Ltd was registered on 28 July 1988 and has its registered office in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Adam Jeffrey 31 May 2002 - 1
CHAPLIN, Leslie Stewart N/A 08 October 1991 1
LLOYD, Jeffrey Alan N/A 16 December 2016 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Joanne 26 July 2006 - 1
LLOYD, Lynn 08 October 1991 26 July 2006 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 July 2019
MR01 - N/A 08 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 16 July 2018
MR05 - N/A 15 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 22 December 2016
AR01 - Annual Return 05 August 2016
CH03 - Change of particulars for secretary 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AA01 - Change of accounting reference date 20 May 2016
AUD - Auditor's letter of resignation 22 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AA - Annual Accounts 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
363s - Annual Return 09 August 2006
RESOLUTIONS - N/A 21 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 25 April 2005
395 - Particulars of a mortgage or charge 05 January 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 26 July 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
AA - Annual Accounts 03 April 2000
395 - Particulars of a mortgage or charge 21 December 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 02 July 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1998
363a - Annual Return 16 July 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 13 June 1995
AA - Annual Accounts 24 May 1995
395 - Particulars of a mortgage or charge 29 November 1994
AA - Annual Accounts 07 August 1994
363s - Annual Return 05 July 1994
AUD - Auditor's letter of resignation 18 May 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 22 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1993
395 - Particulars of a mortgage or charge 05 March 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 19 June 1992
AUD - Auditor's letter of resignation 07 January 1992
287 - Change in situation or address of Registered Office 15 October 1991
288 - N/A 15 October 1991
AA - Annual Accounts 07 July 1991
363a - Annual Return 07 July 1991
395 - Particulars of a mortgage or charge 03 April 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
288 - N/A 23 May 1990
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 12 December 1989
363 - Annual Return 17 November 1989
PUC 2 - N/A 19 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1989
288 - N/A 14 September 1988
287 - Change in situation or address of Registered Office 14 September 1988
NEWINC - New incorporation documents 28 July 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

Legal charge 23 December 2004 Outstanding

N/A

Deposit deed 16 December 1999 Outstanding

N/A

Legal mortgage 24 November 1994 Fully Satisfied

N/A

Mortgage debenture 25 February 1993 Outstanding

N/A

Single debenture 26 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.