About

Registered Number: 06444731
Date of Incorporation: 04/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 1 Delves Avenue, Bebbington, Wirral, CH63 9YG

 

Founded in 2007, Marketing Tool Kit Ltd are based in Bebbington, Wirral, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wood, Steven John, Wood, John, Wood, Marion Ruth, Marketing Toolkit Ltd. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Steven John 04 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, John 09 December 2009 21 July 2019 1
WOOD, Marion Ruth 04 December 2007 16 September 2009 1
MARKETING TOOLKIT LTD 16 September 2009 09 December 2009 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 September 2010
AD01 - Change of registered office address 29 July 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 13 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AP04 - Appointment of corporate secretary 27 October 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 19 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
NEWINC - New incorporation documents 04 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.