TOOLBAG (UK) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 5JQ

Company number 03347848
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 3 TUDOR ENTERPRISE PARK, TUDOR ROAD, HARROW, MIDDLESEX, ENGLAND, HA3 5JQ
Home Country United Kingdom
Nature of Business 52219 - Other service activities incidental to land transportation, n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TOOLBAG (UK) LIMITED are www.toolbaguk.co.uk, and www.toolbag-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Toolbag Uk Limited is a Private Limited Company. The company registration number is 03347848. Toolbag Uk Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Toolbag Uk Limited is 3 Tudor Enterprise Park Tudor Road Harrow Middlesex England Ha3 5jq. The company`s financial liabilities are £57.18k. It is £8.59k against last year. The cash in hand is £0k. It is £-0.05k against last year. And the total assets are £5k, which is £-1.09k against last year. FORD, Gerald is a Secretary of the company. FORD, Gerald is a Director of the company. Secretary CHAPMAN, Valerie Joan has been resigned. Secretary HARMER, Yvonne Cynthia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Valerie Joan has been resigned. Director FORD, Benjamin Reginald has been resigned. Director FORD, Gerald has been resigned. Director HARMER, Alan John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities incidental to land transportation, n.e.c.".


toolbag (uk) Key Finiance

LIABILITIES £57.18k
+17%
CASH £0k
-91%
TOTAL ASSETS £5k
-18%
All Financial Figures

Current Directors

Secretary
FORD, Gerald
Appointed Date: 01 April 1998

Director
FORD, Gerald
Appointed Date: 01 April 1998
72 years old

Resigned Directors

Secretary
CHAPMAN, Valerie Joan
Resigned: 31 January 1998
Appointed Date: 09 April 1997

Secretary
HARMER, Yvonne Cynthia
Resigned: 31 August 1998
Appointed Date: 01 July 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

Director
CHAPMAN, Valerie Joan
Resigned: 31 January 1998
Appointed Date: 09 April 1997
81 years old

Director
FORD, Benjamin Reginald
Resigned: 01 April 2015
Appointed Date: 01 April 1998
49 years old

Director
FORD, Gerald
Resigned: 01 July 1997
Appointed Date: 09 April 1997
72 years old

Director
HARMER, Alan John
Resigned: 31 August 1998
Appointed Date: 01 July 1997
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997

TOOLBAG (UK) LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

24 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Oct 2015
Registered office address changed from Mandeville House 45/47 Tudor Road Harrow Middlesex HA3 5PQ to 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 21 October 2015
12 Jun 2015
Termination of appointment of Benjamin Reginald Ford as a director on 1 April 2015
...
... and 49 more events
29 Apr 1997
New director appointed
29 Apr 1997
New secretary appointed;new director appointed
28 Apr 1997
Secretary resigned
28 Apr 1997
Director resigned
09 Apr 1997
Incorporation