About

Registered Number: 02961567
Date of Incorporation: 23/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 18 Twemlow Close, Derrington, Staffordshire, ST18 9LX

 

Founded in 1994, Tolerant Technology Ltd has its registered office in Staffordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDALL, Charlotte Elizabeth 31 August 1994 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Katherine Joanne 31 August 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 August 2020
CS01 - N/A 15 January 2020
DISS40 - Notice of striking-off action discontinued 10 September 2019
AA - Annual Accounts 09 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 27 January 2016
CH03 - Change of particulars for secretary 27 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 18 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 26 February 2009
363a - Annual Return 28 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 01 December 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 29 January 2005
363s - Annual Return 20 January 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 13 April 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 02 February 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 21 June 1996
363s - Annual Return 19 March 1996
288 - N/A 13 July 1995
288 - N/A 13 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1995
363s - Annual Return 13 January 1995
288 - N/A 27 September 1994
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
RESOLUTIONS - N/A 14 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.