About

Registered Number: 03928135
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 368 Brook Lane, Sarisbury, Southampton, Hampshire, SO31 7DP

 

R S Tooling Ltd was registered on 17 February 2000 and are based in Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Anthony Charles 13 April 2000 - 1
GABELLINI, Gino 13 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
NEWBURY, Julie Anne 11 September 2018 - 1
ABACUS COMPANY SECRETARY LIMITED 17 February 2000 13 April 2000 1
SHOOPMAN, Carol Janet 13 April 2000 11 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 02 October 2018
AP03 - Appointment of secretary 18 September 2018
TM02 - Termination of appointment of secretary 18 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 06 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 09 July 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 16 February 2001
225 - Change of Accounting Reference Date 24 January 2001
287 - Change in situation or address of Registered Office 13 September 2000
395 - Particulars of a mortgage or charge 09 September 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
CERTNM - Change of name certificate 12 April 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.