TOOLMARQUE LIMITED
STREET, WALSALL SERVEBOOK LIMITED

Hellopages » West Midlands » Walsall » WS2 9QE
Company number 03982971
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address POWER UTILITIES LTD, PREMIER BUSINESS PARK, QUEEN, STREET, WALSALL, WEST MIDLANDS, WS2 9QE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 1 October 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of TOOLMARQUE LIMITED are www.toolmarque.co.uk, and www.toolmarque.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Toolmarque Limited is a Private Limited Company. The company registration number is 03982971. Toolmarque Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Toolmarque Limited is Power Utilities Ltd Premier Business Park Queen Street Walsall West Midlands Ws2 9qe. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GARDNER, James Nicholas is a Director of the company. Secretary CANNAVAN, James has been resigned. Secretary GARDNER, Nicholas John Yorke has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARDNER, Barbara Elisabeth has been resigned. Director GARDNER, Nicholas John Yorke has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


toolmarque Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
GARDNER, James Nicholas
Appointed Date: 16 July 2002
54 years old

Resigned Directors

Secretary
CANNAVAN, James
Resigned: 30 March 2014
Appointed Date: 12 June 2008

Secretary
GARDNER, Nicholas John Yorke
Resigned: 12 June 2008
Appointed Date: 22 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2000
Appointed Date: 28 April 2000

Director
GARDNER, Barbara Elisabeth
Resigned: 12 June 2008
Appointed Date: 22 May 2000
84 years old

Director
GARDNER, Nicholas John Yorke
Resigned: 12 June 2008
Appointed Date: 22 May 2000
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 2000
Appointed Date: 28 April 2000

Persons With Significant Control

Mr James Nicholas Gardner
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - 75% or more

TOOLMARQUE LIMITED Events

10 Mar 2017
Micro company accounts made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 1 October 2016 with updates
24 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 41 more events
22 Aug 2000
Memorandum and Articles of Association
21 Aug 2000
Secretary resigned
21 Aug 2000
Director resigned
26 May 2000
Company name changed servebook LIMITED\certificate issued on 30/05/00
28 Apr 2000
Incorporation