About

Registered Number: 08337250
Date of Incorporation: 19/12/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 41 Western Road, Winson Green, Birmingham, B18 7QD

 

Tooling 2000 Holdings Ltd was registered on 19 December 2012 with its registered office in Birmingham. We do not know the number of employees at this company. The current directors of this business are listed as Jeavons, Dawn Anne, Williams, David Robert, Williams, Gary David, Downes, Anthony Stephen, Hilley, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAVONS, Dawn Anne 25 September 2020 - 1
WILLIAMS, David Robert 22 April 2014 - 1
WILLIAMS, Gary David 19 December 2012 - 1
DOWNES, Anthony Stephen 19 December 2012 05 July 2020 1
HILLEY, Anthony 19 December 2012 22 April 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 29 September 2020
CH01 - Change of particulars for director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 13 February 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 23 January 2017
SH03 - Return of purchase of own shares 23 May 2016
SH06 - Notice of cancellation of shares 26 April 2016
AA - Annual Accounts 12 April 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
RESOLUTIONS - N/A 15 March 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 02 March 2015
AA01 - Change of accounting reference date 02 March 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
MR01 - N/A 28 November 2014
AA - Annual Accounts 07 September 2014
MR01 - N/A 02 September 2014
SH01 - Return of Allotment of shares 04 June 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
SH01 - Return of Allotment of shares 22 May 2014
CERTNM - Change of name certificate 16 May 2014
RESOLUTIONS - N/A 28 April 2014
CONNOT - N/A 28 April 2014
AR01 - Annual Return 14 January 2014
NEWINC - New incorporation documents 19 December 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2014 Outstanding

N/A

A registered charge 28 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.