Company number 06602190
Status Active
Incorporation Date 27 May 2008
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
GBP 99
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TOOLSHED COMMUNICATIONS LIMITED are www.toolshedcommunications.co.uk, and www.toolshed-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Toolshed Communications Limited is a Private Limited Company.
The company registration number is 06602190. Toolshed Communications Limited has been working since 27 May 2008.
The present status of the company is Active. The registered address of Toolshed Communications Limited is West Walk Building 110 Regent Road Leicester Le1 7lt. . PRIESTLEY, David Edward is a Director of the company. PRIESTLEY, Rosemarie Jane is a Director of the company. Secretary MANSHIP, Peter John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLCROFT, Susan has been resigned. Director MANSHIP, Peter John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 May 2008
Appointed Date: 27 May 2008
Director
HOLCROFT, Susan
Resigned: 04 December 2012
Appointed Date: 03 December 2008
69 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 May 2008
Appointed Date: 27 May 2008
TOOLSHED COMMUNICATIONS LIMITED Events
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
30 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 28 more events
30 May 2008
Director appointed peter john manship
30 May 2008
Registered office changed on 30/05/2008 from marquess court 69 southampton row london WC1B 4ET england
30 May 2008
Appointment terminated director london law services LIMITED
30 May 2008
Appointment terminated secretary london law secretarial LIMITED
27 May 2008
Incorporation