About

Registered Number: 04829074
Date of Incorporation: 10/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Howard House, Wagon Lane, Bingley, West Yorkshire, BD16 1WA,

 

Mind Tools Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at the business. There are 7 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Simon Guy 13 March 2019 - 1
TREGENZA, Emma Jane 13 March 2019 - 1
EMERALD LEARNING LIMITED 13 March 2019 - 1
MANKTELOW, James 01 August 2003 13 March 2019 1
MANKTELOW, Rachel Helen Thompson 01 August 2004 13 March 2019 1
Secretary Name Appointed Resigned Total Appointments
TREGENZA, Emma Jane 13 March 2019 - 1
ACCOUNTANCY & BUSINESS SERVICES LTD 01 August 2003 31 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
PARENT_ACC - N/A 08 September 2020
GUARANTEE2 - N/A 08 September 2020
AGREEMENT2 - N/A 08 September 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 17 July 2019
RESOLUTIONS - N/A 27 March 2019
MR01 - N/A 26 March 2019
AP02 - Appointment of corporate director 14 March 2019
AD01 - Change of registered office address 14 March 2019
AA01 - Change of accounting reference date 14 March 2019
SH01 - Return of Allotment of shares 14 March 2019
PSC07 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
PSC02 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
AP03 - Appointment of secretary 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2018
RESOLUTIONS - N/A 11 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 03 July 2018
DISS40 - Notice of striking-off action discontinued 04 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 12 April 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH03 - Change of particulars for secretary 26 February 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 04 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 28 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2005
353 - Register of members 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
AA - Annual Accounts 25 April 2005
225 - Change of Accounting Reference Date 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
363s - Annual Return 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 10 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.