TOOLSOPTIONS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 5AY
Company number 04877108
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 72 BRUIN STREET, LEICESTER, LEICESTERSHIRE, LE4 5AY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 2 . The most likely internet sites of TOOLSOPTIONS LIMITED are www.toolsoptions.co.uk, and www.toolsoptions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Toolsoptions Limited is a Private Limited Company. The company registration number is 04877108. Toolsoptions Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Toolsoptions Limited is 72 Bruin Street Leicester Leicestershire Le4 5ay. The company`s financial liabilities are £82.72k. It is £23.84k against last year. The cash in hand is £104.62k. It is £-28.21k against last year. And the total assets are £114.82k, which is £-30.57k against last year. CHAUHAN, Hema Jayantilal is a Secretary of the company. CHAUHAN, Hema Jayantilal is a Director of the company. Secretary CHAUHAN, Mitesh has been resigned. Secretary SHAW, David Robert has been resigned. Director SHAW, David Robert has been resigned. The company operates in "Information technology consultancy activities".


toolsoptions Key Finiance

LIABILITIES £82.72k
+40%
CASH £104.62k
-22%
TOTAL ASSETS £114.82k
-22%
All Financial Figures

Current Directors

Secretary
CHAUHAN, Hema Jayantilal
Appointed Date: 26 August 2003

Director
CHAUHAN, Hema Jayantilal
Appointed Date: 26 August 2003
51 years old

Resigned Directors

Secretary
CHAUHAN, Mitesh
Resigned: 03 November 2010
Appointed Date: 23 June 2008

Secretary
SHAW, David Robert
Resigned: 11 October 2006
Appointed Date: 26 August 2003

Director
SHAW, David Robert
Resigned: 11 October 2006
Appointed Date: 26 August 2003
58 years old

Persons With Significant Control

Miss Hema Jayantilal Chauhan
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

TOOLSOPTIONS LIMITED Events

05 Sep 2016
Confirmation statement made on 26 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

18 Feb 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2

...
... and 20 more events
26 Jun 2006
Accounts for a dormant company made up to 31 August 2005
22 Sep 2005
Return made up to 26/08/05; full list of members
05 Jul 2005
Accounts for a dormant company made up to 31 August 2004
28 Oct 2004
Return made up to 26/08/04; full list of members
26 Aug 2003
Incorporation