Company Information for HEREFORD TOOL COMPANY LIMITED
1111 - 1115 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JL,
|
Company Registration Number
07092515
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HEREFORD TOOL COMPANY LIMITED | ||
Legal Registered Office | ||
1111 - 1115 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3JL Other companies in SM1 | ||
Previous Names | ||
|
Company Number | 07092515 | |
---|---|---|
Company ID Number | 07092515 | |
Date formed | 2009-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 30/09/2019 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts |
Last Datalog update: | 2019-12-15 03:57:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MCCARTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HAINE |
Director | ||
LINDSAY HAINE |
Company Secretary | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A & L HARDWARE LTD | Director | 2014-10-29 | CURRENT | 1986-12-02 | Active - Proposal to Strike off | |
BUCK AND RYAN LIMITED | Director | 2014-10-29 | CURRENT | 1938-02-26 | Active | |
GREENS GROUP HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 1990-02-07 | Active | |
GREEN DIY LIMITED | Director | 2014-07-28 | CURRENT | 2012-01-23 | Active | |
SPRINGS ETERNAL LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
MARSHALL & PARSONS LIMITED | Director | 2014-04-14 | CURRENT | 2009-08-21 | Liquidation | |
THE CAPITAL CLUB (UK) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
I LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 47371 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH04 | Sale or transfer of treasury shares on 2016-03-31
| |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 51800 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 51800 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MCCARTNEY | |
TM02 | Termination of appointment of Lindsay Haine on 2014-09-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAINE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 51800 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 01/12/10 FULL LIST | |
RES15 | CHANGE OF NAME 19/04/2010 | |
CERTNM | COMPANY NAME CHANGED DUBAI MEDICAL SERVICES LTD CERTIFICATE ISSUED ON 23/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 44300 | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AP03 | SECRETARY APPOINTED LINDSAY HAINE | |
AP01 | DIRECTOR APPOINTED PETER JOHN HAINE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 3RD FLOOR CHANCERY HOUSE, ST. NICHOLAS WAY SUTTON SURREY SM1 1JB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM REGENT HOUSE, 316 BEULAH HILL LONDON SE19 3HF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM FLAT 3, WILLOW COURT WILLOW BANK SELLOWFIELD MANCHESTER M14 6XP UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 HEREFORD TOOL COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HEREFORD TOOL COMPANY LIMITED are:
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. |