H & S TOOL HOLDINGS LTD

Unit 3 Martel Court Unit 3 Martel Court, Stockport, SK1 2AF, Cheshire, England
StatusACTIVE
Company No.09760620
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

H & S TOOL HOLDINGS LTD is an active private limited company with number 09760620. It was incorporated 8 years, 7 months, 26 days ago, on 03 September 2015. The company address is Unit 3 Martel Court Unit 3 Martel Court, Stockport, SK1 2AF, Cheshire, England.



Company Fillings

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Thomas Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Todd Richard Lindemuth

Termination date: 2023-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2024-05-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 21 Dec 2023

Action Date: 31 May 2022

Category: Accounts

Type: AAMD

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-19

Psc name: Robert William Muir

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vinay Shyamlal Varma

Appointment date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Aidan Antony Clive Tagliaferro

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Todd Richard Lindemuth

Appointment date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Cadman

Termination date: 2022-04-06

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Timothy Cadman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

New address: Unit 3 Martel Court S.Park Business Park Stockport Cheshire SK1 2AF

Old address: Unit 7 Castlehill Industrial Estate Horsfield Way, Bredbury Stockport SK6 2SU United Kingdom

Change date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Cadman

Appointment date: 2020-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hazlett

Termination date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hazlett

Appointment date: 2018-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Michael Love

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

New address: Unit 7 Castlehill Industrial Estate Horsfield Way, Bredbury Stockport SK6 2SU

Old address: Unit 2 Station Road Furness Vale High Peak SK23 7QA United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 625,000 GBP

Date: 2015-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B. H. MARKET RESEARCH LTD

35 WINDERMERE ROAD,,N10 2RD

Number:04734699
Status:ACTIVE
Category:Private Limited Company

CRESTA COLOURS LIMITED

26 ALBERT VIEW,HALIFAX,HX2 0HS

Number:03841806
Status:ACTIVE
Category:Private Limited Company

FUNK FITNESS LIMITED

37 WEST STREET,CONGLETON,CW12 1JN

Number:09623267
Status:ACTIVE
Category:Private Limited Company

MARIO MOVING LTD

25A BLACKBIRD HILL,LONDON,NW9 8RS

Number:11752334
Status:ACTIVE
Category:Private Limited Company

MIKALE LIMITED

28 PARKSIDE,LONDON,NW7 2LH

Number:08874063
Status:ACTIVE
Category:Private Limited Company

SEP V LP

17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD

Number:SL024019
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source