About

Registered Number: 06602190
Date of Incorporation: 27/05/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, Leicestershire, LE3 3AW,

 

Toolshed Communications Ltd was registered on 27 May 2008 with its registered office in Leicester, Leicestershire, it's status is listed as "Active". The companies directors are listed as Priestley, David Edward, Priestley, Rosemarie Jane, Manship, Peter John, Holcroft, Susan, Manship, Peter John. 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
PRIESTLEY, David Edward 03 December 2008 - 1
PRIESTLEY, Rosemarie Jane 14 August 2014 - 1
HOLCROFT, Susan 03 December 2008 04 December 2012 1
MANSHIP, Peter John 27 May 2008 04 December 2012 1
Secretary Name Appointed Resigned Total Appointments
MANSHIP, Peter John 01 October 2009 04 December 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 June 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CH01 - Change of particulars for director 02 July 2012
CERTNM - Change of name certificate 14 June 2012
CONNOT - N/A 14 June 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM02 - Termination of appointment of secretary 29 June 2010
AP03 - Appointment of secretary 29 June 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 16 December 2008
225 - Change of Accounting Reference Date 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.