About

Registered Number: 02999262
Date of Incorporation: 07/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 74 Dickenson Road, Manchester, M14 5HF,

 

Tool Services Ltd was founded on 07 December 1994 with its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed as Galvin, Jason James, Blake, Martin, Marshall, Neil Ian for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Jason James 13 July 2015 - 1
BLAKE, Martin 27 January 1995 31 August 2015 1
MARSHALL, Neil Ian 27 January 1995 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 28 December 2019
AA01 - Change of accounting reference date 28 September 2019
CS01 - N/A 30 May 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 27 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 29 December 2017
AA01 - Change of accounting reference date 29 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 30 September 2016
AD01 - Change of registered office address 13 July 2016
AR01 - Annual Return 29 April 2016
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 11 May 2015
MR04 - N/A 18 April 2015
MR04 - N/A 18 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 14 March 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 24 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
363a - Annual Return 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 November 2000
287 - Change in situation or address of Registered Office 29 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
363a - Annual Return 29 February 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 13 January 1999
AA - Annual Accounts 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 08 May 1998
363a - Annual Return 26 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 09 October 1996
287 - Change in situation or address of Registered Office 14 April 1996
363s - Annual Return 29 December 1995
395 - Particulars of a mortgage or charge 15 July 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
288 - N/A 21 February 1995
287 - Change in situation or address of Registered Office 21 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
CERTNM - Change of name certificate 03 February 1995
NEWINC - New incorporation documents 07 December 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 May 2000 Fully Satisfied

N/A

Rent deposit deed 24 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.