Complete Tools And Fixings Limited

General information

Name:

Complete Tools And Fixings Ltd

Office Address:

Deloitte Llp Four Brindley Place B1 2HZ Birmingham

Number: 06505890

Incorporation date: 2008-02-15

Dissolution date: 2019-04-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06505890 sixteen years ago, Complete Tools And Fixings Limited had been a private limited company until April 25, 2019 - the day it was officially closed. The company's official office address was Deloitte Llp, Four Brindley Place Birmingham.

The directors included: Julie W. formally appointed sixteen years ago and Stephen W. formally appointed in 2008.

Executives who had control over the firm were as follows: Stephen W. owned over 1/2 to 3/4 of company shares . Julie W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Julie W.

Role: Secretary

Appointed: 15 February 2008

Latest update: 1 July 2023

Julie W.

Role: Director

Appointed: 15 February 2008

Latest update: 1 July 2023

Stephen W.

Role: Director

Appointed: 15 February 2008

Latest update: 1 July 2023

People with significant control

Stephen W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Julie W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 01 March 2018
Confirmation statement last made up date 15 February 2017
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 25th, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG8 1FW

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
11
Company Age

Similar companies nearby

Closest companies