About

Registered Number: 05109987
Date of Incorporation: 23/04/2004 (20 years ago)
Company Status: Active
Registered Address: Unit C, Manders Estate, Old Heath Road, Wolverhampton, WV1 2RP,

 

Toolsave Ltd was founded on 23 April 2004 and has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Evans, Frederick Maurice, Evans, Peggy at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Frederick Maurice 23 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Peggy 23 April 2004 13 June 2019 1

Filing History

Document Type Date
CS01 - N/A 04 October 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AA - Annual Accounts 11 December 2018
MR01 - N/A 05 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 October 2017
MR04 - N/A 04 October 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 07 November 2016
MR04 - N/A 12 September 2016
AA - Annual Accounts 23 August 2016
MR01 - N/A 29 January 2016
MR01 - N/A 17 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 27 November 2014
MR04 - N/A 29 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 16 December 2013
MR01 - N/A 15 October 2013
MR01 - N/A 23 August 2013
MR01 - N/A 23 August 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 21 December 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AR01 - Annual Return 09 May 2012
SH06 - Notice of cancellation of shares 16 September 2011
SH03 - Return of purchase of own shares 05 September 2011
AA - Annual Accounts 26 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
SH01 - Return of Allotment of shares 03 March 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 10 June 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 18 September 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 16 January 2006
225 - Change of Accounting Reference Date 23 December 2005
363s - Annual Return 27 May 2005
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2018 Outstanding

N/A

A registered charge 28 January 2016 Outstanding

N/A

A registered charge 17 November 2015 Outstanding

N/A

A registered charge 11 October 2013 Fully Satisfied

N/A

A registered charge 20 August 2013 Outstanding

N/A

A registered charge 20 August 2013 Outstanding

N/A

Legal charge 26 October 2012 Fully Satisfied

N/A

Debenture (fixed and floating charge) 29 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.