TOOL KIT ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 10305599 |
Category | Private Limited Company |
Incorporated | 01 Aug 2016 |
Age | 7 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
TOOL KIT ENGINEERING LIMITED is an active private limited company with number 10305599. It was incorporated 7 years, 9 months ago, on 01 August 2016. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change to a person with significant control
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher David Brown
Change date: 2021-09-09
Documents
Change person director company with change date
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Brown
Change date: 2021-09-09
Documents
Confirmation statement with updates
Date: 01 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Change person director company with change date
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Brown
Change date: 2021-07-16
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2020
Action Date: 13 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-13
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-24
Officer name: Mr Christopher David Brown
Documents
Change to a person with significant control
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-24
Psc name: Mr Christopher David Brown
Documents
Confirmation statement with updates
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Change to a person with significant control
Date: 01 May 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Christopher David Brown
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Christopher David Brown
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher David Brown
Change date: 2017-12-29
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Mr Christopher David Brown
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 16 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-16
Officer name: Mr Christopher David Brown
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David Brown
Change date: 2016-09-02
Documents
Some Companies
LOW GROUNDS FARM,MARLOW,SL7 2DU
Number: | 10785061 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRYN GWREDOG UCHAF,BANGOR,LL57 4UF
Number: | 07983550 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FOUNTAYNE RD,LONDON,N15 4QL
Number: | 07752953 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 LEEK ROAD,STOKE-ON-TRENT,ST9 9EJ
Number: | 11622539 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE J11 THE JUPITER CENTRE,SUNDERLAND,SR5 2TA
Number: | 07232275 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 10835308 |
Status: | ACTIVE |
Category: | Private Limited Company |