About

Registered Number: 02401883
Date of Incorporation: 07/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: PO BOX 29, Lloyd & Jones Engineers Ltd, Regent Road, Bootle, L20 1BL,

 

Having been setup in 1989, Tooltek Supplies Ltd have registered office in Bootle, it's status in the Companies House registry is set to "Active". The current directors of this company are Birch, John, Peach, Linda Ann, Peach, David Kenneth, Wright, Vincent Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, John 01 June 2018 - 1
PEACH, David Kenneth N/A 01 June 2018 1
WRIGHT, Vincent Leslie N/A 10 January 2003 1
Secretary Name Appointed Resigned Total Appointments
PEACH, Linda Ann 28 January 2003 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 July 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 22 August 2019
PARENT_ACC - N/A 22 August 2019
AGREEMENT2 - N/A 22 August 2019
GUARANTEE2 - N/A 22 August 2019
CS01 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
CS01 - N/A 11 September 2018
PSC01 - N/A 11 September 2018
AD01 - Change of registered office address 11 September 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 17 January 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 09 July 2003
169 - Return by a company purchasing its own shares 22 March 2003
RESOLUTIONS - N/A 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 26 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 03 August 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 15 July 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 06 August 1998
363s - Annual Return 27 July 1997
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 06 September 1995
287 - Change in situation or address of Registered Office 23 September 1994
AA - Annual Accounts 23 September 1994
288 - N/A 23 September 1994
363s - Annual Return 23 September 1994
395 - Particulars of a mortgage or charge 04 August 1994
AA - Annual Accounts 14 February 1994
363s - Annual Return 17 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1993
AA - Annual Accounts 22 June 1993
288 - N/A 23 November 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 09 June 1992
363a - Annual Return 04 March 1992
287 - Change in situation or address of Registered Office 05 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1989
395 - Particulars of a mortgage or charge 16 August 1989
NEWINC - New incorporation documents 07 July 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 1994 Outstanding

N/A

Debenture 08 August 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.