About

Registered Number: 02283597
Date of Incorporation: 03/08/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Sizers Court Trading Estate, Henshaw Lane, Yeadon, Leeds, LS19 7DP

 

Tooloy (T.S.) Ltd was established in 1988. This business has 2 directors listed as Jerrison, Paul Christopher, Rankin, Shirley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JERRISON, Paul Christopher 10 January 2011 - 1
RANKIN, Shirley 26 April 1996 10 January 2011 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 20 January 2011
AP03 - Appointment of secretary 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 January 2009
363s - Annual Return 18 August 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 28 June 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 16 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 06 May 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 04 September 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
AUD - Auditor's letter of resignation 16 May 1996
RESOLUTIONS - N/A 13 May 1996
395 - Particulars of a mortgage or charge 13 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1996
AA - Annual Accounts 23 August 1995
363s - Annual Return 31 July 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 11 May 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 05 September 1993
363s - Annual Return 21 September 1992
AA - Annual Accounts 03 September 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 16 October 1991
MEM/ARTS - N/A 02 April 1991
RESOLUTIONS - N/A 19 March 1991
MEM/ARTS - N/A 10 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1990
CERTNM - Change of name certificate 14 December 1990
CERTNM - Change of name certificate 14 December 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 07 September 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 22 December 1989
395 - Particulars of a mortgage or charge 17 October 1988
288 - N/A 04 October 1988
288 - N/A 04 October 1988
287 - Change in situation or address of Registered Office 04 October 1988
RESOLUTIONS - N/A 28 September 1988
MEM/ARTS - N/A 28 September 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 April 1996 Fully Satisfied

N/A

Fixed and floating charge 11 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.