TOOLS OF THE TRADE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 02407081
Status Active
Incorporation Date 21 July 1989
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Change of share class name or designation; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of TOOLS OF THE TRADE LIMITED are www.toolsofthetrade.co.uk, and www.tools-of-the-trade.co.uk. The predicted number of employees is 110 to 120. The company’s age is thirty-six years and three months. Tools of The Trade Limited is a Private Limited Company. The company registration number is 02407081. Tools of The Trade Limited has been working since 21 July 1989. The present status of the company is Active. The registered address of Tools of The Trade Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. The company`s financial liabilities are £2431.35k. It is £122.1k against last year. And the total assets are £3564.32k, which is £483.58k against last year. GUY, Beverley Rose is a Secretary of the company. GRUMMITT, Peter Leslie is a Director of the company. GUY, Faith is a Director of the company. The company operates in "Wholesale of other machinery and equipment".


tools of the trade Key Finiance

LIABILITIES £2431.35k
+5%
CASH n/a
TOTAL ASSETS £3564.32k
+15%
All Financial Figures

Current Directors


Director

Director
GUY, Faith
Appointed Date: 12 January 2011
43 years old

Persons With Significant Control

Miss Faith Guy
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3ts Top Tool Trading Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TOOLS OF THE TRADE LIMITED Events

23 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Dec 2016
Change of share class name or designation
02 Sep 2016
Confirmation statement made on 21 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,100

...
... and 77 more events
04 Oct 1989
Accounting reference date notified as 31/08

06 Sep 1989
Registered office changed on 06/09/89 from: bridge house 181 queen victoria street london EC4A 4DD

06 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1989
Company name changed bowchart LIMITED\certificate issued on 06/09/89

21 Jul 1989
Incorporation