TOOLBASE ENVIRONMENTAL LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UW

Company number 04141781
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of TOOLBASE ENVIRONMENTAL LIMITED are www.toolbaseenvironmental.co.uk, and www.toolbase-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Toolbase Environmental Limited is a Private Limited Company. The company registration number is 04141781. Toolbase Environmental Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Toolbase Environmental Limited is 1007 London Road Leigh On Sea Essex Ss9 2uw. The company`s financial liabilities are £201.61k. It is £-88.42k against last year. The cash in hand is £157.93k. It is £-90.03k against last year. And the total assets are £289.98k, which is £-119.58k against last year. COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. BAILEY, Robert Alan is a Director of the company. TAYLOR, Elliot is a Director of the company. Secretary TYLER, Graham Alfred has been resigned. Secretary AUCKLAND SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TAYLOR, Elliot has been resigned. Director TAYLOR, William has been resigned. Director TYLER, Graham Alfred has been resigned. The company operates in "Other service activities n.e.c.".


toolbase environmental Key Finiance

LIABILITIES £201.61k
-31%
CASH £157.93k
-37%
TOTAL ASSETS £289.98k
-30%
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 05 February 2005

Director
BAILEY, Robert Alan
Appointed Date: 29 May 2001
76 years old

Director
TAYLOR, Elliot
Appointed Date: 01 February 2005
52 years old

Resigned Directors

Secretary
TYLER, Graham Alfred
Resigned: 31 May 2001
Appointed Date: 24 January 2001

Secretary
AUCKLAND SECRETARIAL SERVICES LIMITED
Resigned: 08 February 2005
Appointed Date: 31 May 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 January 2001
Appointed Date: 16 January 2001

Director
TAYLOR, Elliot
Resigned: 01 July 2003
Appointed Date: 29 May 2001
52 years old

Director
TAYLOR, William
Resigned: 31 May 2001
Appointed Date: 25 January 2001
79 years old

Director
TYLER, Graham Alfred
Resigned: 24 November 2011
Appointed Date: 02 November 2010
76 years old

Persons With Significant Control

Mr Elliot Taylor
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOOLBASE ENVIRONMENTAL LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 May 2015
12 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 47 more events
31 Jan 2001
New secretary appointed
31 Jan 2001
Registered office changed on 31/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Jan 2001
Director resigned
31 Jan 2001
Secretary resigned
16 Jan 2001
Incorporation

TOOLBASE ENVIRONMENTAL LIMITED Charges

7 August 2003
Debenture deed
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…