H & S TOOL HOLDINGS LTD
Status | ACTIVE |
Company No. | 09760620 |
Category | Private Limited Company |
Incorporated | 03 Sep 2015 |
Age | 8 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
35 WINDERMERE ROAD,,N10 2RD
Number: | 04734699 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ALBERT VIEW,HALIFAX,HX2 0HS
Number: | 03841806 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WEST STREET,CONGLETON,CW12 1JN
Number: | 09623267 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A BLACKBIRD HILL,LONDON,NW9 8RS
Number: | 11752334 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PARKSIDE,LONDON,NW7 2LH
Number: | 08874063 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BLYTHSWOOD SQUARE,GLASGOW,G2 4AD
Number: | SL024019 |
Status: | ACTIVE |
Category: | Limited Partnership |