About

Registered Number: 03347848
Date of Incorporation: 09/04/1997 (27 years ago)
Company Status: Active
Registered Address: 3 Tudor Enterprise Park, Tudor Road, Harrow, Middlesex, HA3 5JQ,

 

Toolbag (UK) Ltd was established in 1997, it's status is listed as "Active". Toolbag (UK) Ltd has 4 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Valerie Joan 09 April 1997 31 January 1998 1
FORD, Benjamin Reginald 01 April 1998 01 April 2015 1
HARMER, Alan John 01 July 1997 31 August 1998 1
Secretary Name Appointed Resigned Total Appointments
HARMER, Yvonne Cynthia 01 July 1997 31 August 1998 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 21 October 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 09 January 2013
AA - Annual Accounts 02 May 2012
DISS40 - Notice of striking-off action discontinued 25 April 2012
AR01 - Annual Return 24 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 09 May 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 17 April 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 18 September 1998
AA - Annual Accounts 17 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
225 - Change of Accounting Reference Date 20 August 1998
287 - Change in situation or address of Registered Office 24 May 1998
363s - Annual Return 12 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 12 May 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.