About

Registered Number: SC282959
Date of Incorporation: 08/04/2005 (20 years ago)
Company Status: Active
Registered Address: Unit J, New Ashtree Street, Ashtree Industrial Estate, Wishaw, ML2 7UR

 

Having been setup in 2005, Tool Fast Direct Ltd has its registered office in Wishaw, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Tool Fast Direct Ltd. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Christopher Michael 08 April 2005 - 1
BOYLE, Joseph Anthony 08 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 25 April 2006
225 - Change of Accounting Reference Date 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 08 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.