The Tool Connection Ltd was founded on 05 December 1985 with its registered office in Birmingham, it's status is listed as "Active". This business has 4 directors. Currently we aren't aware of the number of employees at the The Tool Connection Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMFORD, Michael Alan | 24 May 2019 | - | 1 |
BLACKBOURN, Mark | 24 May 2019 | - | 1 |
ALLEN, Brendan | 06 April 1999 | 13 December 2017 | 1 |
SMITH, Ann Lois | N/A | 13 November 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 20 September 2019 | |
SH03 - Return of purchase of own shares | 28 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
SH06 - Notice of cancellation of shares | 11 June 2019 | |
CH01 - Change of particulars for director | 24 May 2019 | |
AP01 - Appointment of director | 24 May 2019 | |
AP01 - Appointment of director | 24 May 2019 | |
TM01 - Termination of appointment of director | 24 May 2019 | |
TM02 - Termination of appointment of secretary | 24 May 2019 | |
CS01 - N/A | 12 February 2019 | |
SH03 - Return of purchase of own shares | 10 October 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 15 February 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
SH06 - Notice of cancellation of shares | 02 January 2018 | |
TM01 - Termination of appointment of director | 18 December 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 08 October 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 03 March 2015 | |
CH01 - Change of particulars for director | 03 March 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 20 February 2014 | |
MISC - Miscellaneous document | 18 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AP01 - Appointment of director | 03 April 2012 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 30 September 2011 | |
MG01 - Particulars of a mortgage or charge | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 06 July 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 26 February 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
MG01 - Particulars of a mortgage or charge | 04 January 2010 | |
AA - Annual Accounts | 27 October 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 20 October 2006 | |
363a - Annual Return | 16 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2005 | |
AA - Annual Accounts | 21 October 2005 | |
CERTNM - Change of name certificate | 01 April 2005 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 27 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2003 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 13 May 2002 | |
363s - Annual Return | 18 February 2002 | |
AA - Annual Accounts | 19 September 2001 | |
363s - Annual Return | 26 February 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 21 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
288a - Notice of appointment of directors or secretaries | 12 April 1999 | |
363s - Annual Return | 14 March 1999 | |
288a - Notice of appointment of directors or secretaries | 13 January 1999 | |
288b - Notice of resignation of directors or secretaries | 13 January 1999 | |
MEM/ARTS - N/A | 22 October 1998 | |
AA - Annual Accounts | 24 September 1998 | |
CERTNM - Change of name certificate | 18 September 1998 | |
395 - Particulars of a mortgage or charge | 25 June 1998 | |
363s - Annual Return | 18 February 1998 | |
AA - Annual Accounts | 15 October 1997 | |
363s - Annual Return | 12 March 1997 | |
AA - Annual Accounts | 18 September 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 27 October 1995 | |
363s - Annual Return | 20 February 1995 | |
363s - Annual Return | 19 April 1994 | |
AA - Annual Accounts | 22 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 February 1994 | |
AA - Annual Accounts | 17 March 1993 | |
363s - Annual Return | 21 February 1993 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 19 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1993 | |
363s - Annual Return | 15 April 1992 | |
AA - Annual Accounts | 11 March 1992 | |
395 - Particulars of a mortgage or charge | 11 February 1992 | |
395 - Particulars of a mortgage or charge | 07 August 1991 | |
AA - Annual Accounts | 04 March 1991 | |
363a - Annual Return | 04 March 1991 | |
AA - Annual Accounts | 26 March 1990 | |
363 - Annual Return | 26 March 1990 | |
287 - Change in situation or address of Registered Office | 23 March 1990 | |
AA - Annual Accounts | 13 June 1989 | |
363 - Annual Return | 13 June 1989 | |
AA - Annual Accounts | 03 August 1988 | |
363 - Annual Return | 03 August 1988 | |
395 - Particulars of a mortgage or charge | 19 June 1987 | |
AA - Annual Accounts | 27 May 1987 | |
363 - Annual Return | 27 May 1987 | |
287 - Change in situation or address of Registered Office | 28 January 1987 | |
MISC - Miscellaneous document | 05 December 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment | 26 August 2011 | Outstanding |
N/A |
Legal charge | 22 June 2011 | Outstanding |
N/A |
All assets debenture | 23 December 2009 | Outstanding |
N/A |
Debenture | 10 October 2003 | Outstanding |
N/A |
Legal charge | 10 October 2003 | Outstanding |
N/A |
Legal charge | 05 June 1998 | Fully Satisfied |
N/A |
Fixed charge supplemental to a debenture | 30 January 1992 | Fully Satisfied |
N/A |
Bookdebts debenture | 05 August 1991 | Outstanding |
N/A |
Debenture | 08 June 1987 | Fully Satisfied |
N/A |