Grp Tools Limited

General information

Name:

Grp Tools Ltd

Office Address:

Unit 12 Trinity Court Brunel Road Totton SO40 3WX Southampton

Number: 05999373

Incorporation date: 2006-11-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02380872332

Websites

www.grptools.com
www.grptools.co.uk

Description

Data updated on:

The company is known as Grp Tools Limited. It was started eighteen years ago and was registered with 05999373 as the reg. no. This head office of the company is situated in Southampton. You may find them at Unit 12 Trinity Court, Brunel Road Totton. This company's registered with SIC code 22290 and their NACE code stands for Manufacture of other plastic products. Grp Tools Ltd released its latest accounts for the financial year up to 28th February 2022. The most recent confirmation statement was filed on 15th November 2022.

Regarding to this specific firm, most of director's obligations have so far been met by Peter H. and Deborah H.. Amongst these two executives, Peter H. has been with the firm for the longest time, having become a part of company's Management Board on 2006. Moreover, the managing director's tasks are aided with by a secretary - Deborah H., who was selected by the firm eighteen years ago.

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 15 November 2006

Latest update: 14 November 2023

Deborah H.

Role: Director

Appointed: 15 November 2006

Latest update: 14 November 2023

Deborah H.

Role: Secretary

Appointed: 15 November 2006

Latest update: 14 November 2023

People with significant control

Executives who control the firm include: Deborah H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Deborah H.
Notified on 15 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter H.
Notified on 15 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 April 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 20 April 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 28 February 2020
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 10 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

David Tilsley Limited

Address:

91 Lakewood Road Chandlers Ford

Post code:

SO53 5AD

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
17
Company Age

Similar companies nearby

Closest companies