About

Registered Number: 01968900
Date of Incorporation: 05/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: 359 Yardley Road, Yardley, Birmingham, B25 8NB

 

Established in 1985, The Tool Connection Ltd have registered office in Birmingham, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.