Company Information for TOOLBANK LIMITED
LONG REACH, GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QE,
|
Company Registration Number
04679597
Private Limited Company
Active |
Company Name | |
---|---|
TOOLBANK LIMITED | |
Legal Registered Office | |
LONG REACH, GALLEON BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD KENT DA2 6QE Other companies in DA2 | |
Company Number | 04679597 | |
---|---|---|
Company ID Number | 04679597 | |
Date formed | 2003-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-05 17:17:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TOOLBANK GROUNDWORKS LIMITED | 19 WOODGATE WAY KINGS LYNN PE31 8PB | Dissolved | Company formed on the 2016-04-25 | |
TOOLBANK USA INC | Georgia | Unknown | ||
TOOLBANK USA INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DAVID ROWE |
||
STEPHEN JOHN CLEMSON |
||
ANDREW JAMES THOMAS STRONG |
||
TIMOTHY JOHN STRONG |
||
JOHN RANDALL CHARLES TWALLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY CHARLES MORRIS |
Company Secretary | ||
STANLEY CHARLES MORRIS |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURTIS HOLT LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1954-03-05 | Active | |
DORMOLE LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1974-01-10 | Active | |
WILLIAM FAITHFULL & COMPANY LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1953-01-08 | Active | |
RUXLEY MOWER SERVICES LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1980-12-16 | Active | |
CURTIS HOLT (NORTH WEST) LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1962-02-20 | Active | |
CURTIS HOLT (NORTHERN) LIMITED | Company Secretary | 2008-02-27 | CURRENT | 1978-07-03 | Active | |
CURTIS HOLT (SOUTHAMPTON) LIMITED | Company Secretary | 2008-02-07 | CURRENT | 1947-04-23 | Active | |
FINNIE & CO., LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1928-07-12 | Active | |
C.O.HAMSHAW & SON LIMITED | Company Secretary | 2007-12-06 | CURRENT | 1972-04-25 | Active | |
DORMOLE LIMITED | Director | 2005-09-27 | CURRENT | 1974-01-10 | Active | |
C.O.HAMSHAW & SON LIMITED | Director | 1999-04-20 | CURRENT | 1972-04-25 | Active | |
HAND TOOL DISTRIBUTORS LIMITED | Director | 1993-04-07 | CURRENT | 1993-03-26 | Active | |
HTD LTD | Director | 1993-02-22 | CURRENT | 1982-09-07 | Active | |
C.A.CLEMSON & SONS LIMITED | Director | 1992-12-18 | CURRENT | 1971-12-21 | Active | |
FINNIE & CO., LIMITED | Director | 1988-05-31 | CURRENT | 1928-07-12 | Active | |
COMPLETE DISTRIBUTION AND LOGISTICS LIMITED | Director | 2016-09-22 | CURRENT | 2016-09-20 | Active | |
DORMOLE LIMITED | Director | 2014-06-24 | CURRENT | 1974-01-10 | Active | |
GALLEON INVESTMENTS (DARTFORD) LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
WILLIAM FAITHFULL & COMPANY LIMITED | Director | 2007-09-13 | CURRENT | 1953-01-08 | Active | |
C.O.HAMSHAW & SON LIMITED | Director | 1999-04-20 | CURRENT | 1972-04-25 | Active | |
CURTIS HOLT (SOUTHAMPTON) LIMITED | Director | 1998-09-01 | CURRENT | 1947-04-23 | Active | |
CURTIS HOLT LIMITED | Director | 1991-07-07 | CURRENT | 1954-03-05 | Active | |
DORMOLE LIMITED | Director | 2014-06-24 | CURRENT | 1974-01-10 | Active | |
GALLEON INVESTMENTS (DARTFORD) LIMITED | Director | 2014-06-19 | CURRENT | 2014-06-19 | Active | |
A DIFFERENT LIGHT LTD | Director | 2004-05-18 | CURRENT | 1996-08-07 | Dissolved 2016-04-12 | |
CURTIS HOLT (SOUTHAMPTON) LIMITED | Director | 1998-09-01 | CURRENT | 1947-04-23 | Active | |
CURTIS HOLT LIMITED | Director | 1991-07-07 | CURRENT | 1954-03-05 | Active | |
HAND TOOL DISTRIBUTORS LIMITED | Director | 1993-04-07 | CURRENT | 1993-03-26 | Active | |
C.A.CLEMSON & SONS LIMITED | Director | 1992-12-18 | CURRENT | 1971-12-21 | Active | |
CURTIS HOLT LIMITED | Director | 1991-07-07 | CURRENT | 1954-03-05 | Active | |
CURTIS HOLT (SOUTHAMPTON) LIMITED | Director | 1991-07-07 | CURRENT | 1947-04-23 | Active | |
DORMOLE LIMITED | Director | 1991-07-07 | CURRENT | 1974-01-10 | Active | |
HTD LTD | Director | 1991-07-07 | CURRENT | 1982-09-07 | Active | |
WILLIAM FAITHFULL & COMPANY LIMITED | Director | 1991-07-07 | CURRENT | 1953-01-08 | Active | |
RUXLEY MOWER SERVICES LIMITED | Director | 1991-07-07 | CURRENT | 1980-12-16 | Active | |
CURTIS HOLT (NORTH WEST) LIMITED | Director | 1991-07-07 | CURRENT | 1962-02-20 | Active | |
CURTIS HOLT (NORTHERN) LIMITED | Director | 1991-07-07 | CURRENT | 1978-07-03 | Active | |
FINNIE & CO., LIMITED | Director | 1988-05-31 | CURRENT | 1928-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Andrew James Thomas Strong on 2023-01-24 | ||
Director's details changed for Mr Timothy John Strong on 2023-01-24 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES | |
AP03 | Appointment of Miss Natasha Hussain as company secretary on 2021-10-01 | |
TM02 | Termination of appointment of Robert David Rowe on 2021-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE STEVEN FLORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CLEMSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RANDALL CHARLES TWALLIN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID ROWE on 2020-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 07/07/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 07/07/08; full list of members | |
288a | Secretary appointed robert david rowe | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STANLEY MORRIS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DARTFORD LIMITED CERTIFICATE ISSUED ON 28/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DOOMCO LIMITED CERTIFICATE ISSUED ON 10/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOOLBANK LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
Equipment Purchase |
London Borough of Redbridge | |
|
Materials |
London Borough of Redbridge | |
|
Equipment Provision |
London Borough of Redbridge | |
|
Materials |
London Borough of Redbridge | |
|
Materials |
London Borough of Redbridge | |
|
Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |