About

Registered Number: 03081429
Date of Incorporation: 19/07/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 6 Kingsway North, Team Valley Trading Estate, Gateshead, NE11 0JH

 

Tooltrade (Sales) Ltd was registered on 19 July 1995 and has its registered office in Gateshead, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business has 4 directors listed as Austin, Raymond Michael, Ternent, Karen Jane, Ternent, Philip Richard, Trayler, Raymond Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Raymond Michael 02 May 1996 - 1
TERNENT, Philip Richard 19 July 1995 01 January 2007 1
TRAYLER, Raymond Charles 02 May 1996 24 April 2014 1
Secretary Name Appointed Resigned Total Appointments
TERNENT, Karen Jane 19 July 1995 02 May 1996 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 10 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 23 August 2017
CS01 - N/A 21 August 2017
CS01 - N/A 10 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 04 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 17 August 2009
363s - Annual Return 18 November 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 July 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 09 June 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 29 July 2003
363s - Annual Return 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
AA - Annual Accounts 08 July 2002
MEM/ARTS - N/A 18 January 2002
RESOLUTIONS - N/A 07 December 2001
RESOLUTIONS - N/A 07 December 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 23 July 2001
RESOLUTIONS - N/A 08 February 2001
RESOLUTIONS - N/A 08 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
123 - Notice of increase in nominal capital 08 February 2001
225 - Change of Accounting Reference Date 17 July 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 13 May 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 03 June 1997
287 - Change in situation or address of Registered Office 28 February 1997
363s - Annual Return 10 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 30 August 1996
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
287 - Change in situation or address of Registered Office 27 July 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.