About

Registered Number: 04899074
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Media House Tallon Road, Hutton, Brentwood, Essex, CM13 1TE,

 

Based in Brentwood, Essex, Toolrite Ltd was established in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The current directors of this organisation are listed as Speirs, Joshua, Speirs, Beverley Mary, Speirs, Paul Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPEIRS, Joshua 18 November 2019 - 1
SPEIRS, Beverley Mary 15 September 2003 18 November 2019 1
SPEIRS, Paul Martin 15 September 2003 18 November 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 10 September 2020
RESOLUTIONS - N/A 22 August 2020
MA - Memorandum and Articles 22 August 2020
CC04 - Statement of companies objects 14 August 2020
CS01 - N/A 06 April 2020
MR04 - N/A 20 February 2020
MR04 - N/A 20 February 2020
AP01 - Appointment of director 18 December 2019
CH01 - Change of particulars for director 12 December 2019
PSC04 - N/A 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AP01 - Appointment of director 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
TM01 - Termination of appointment of director 12 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 25 March 2015
MR01 - N/A 16 October 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 October 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
AR01 - Annual Return 21 March 2011
AD01 - Change of registered office address 15 February 2011
AA - Annual Accounts 01 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 15 May 2008
395 - Particulars of a mortgage or charge 18 December 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 03 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 14 July 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 October 2014 Outstanding

N/A

Supplemental chattel mortgage 25 May 2011 Fully Satisfied

N/A

Chattel mortgage 12 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.