Archers Tool Box Limited

General information

Name:

Archers Tool Box Ltd

Office Address:

1 Cambridge Road SG19 1JE Sandy

Number: 09045356

Incorporation date: 2014-05-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

09045356 is a reg. no. of Archers Tool Box Limited. The firm was registered as a Private Limited Company on 2014-05-19. The firm has been on the market for ten years. This company could be gotten hold of in 1 Cambridge Road in Sandy. The head office's post code assigned to this location is SG19 1JE. Despite the fact, that recently referred to as Archers Tool Box Limited, it had the name changed. The firm was known under the name Rockingham Concepts until 2017-09-19, at which point the name got changed to Tox Tool Box. The last switch took place on 2020-11-25. This business's registered with SIC code 99999 meaning Dormant Company. 2022/05/31 is the last time the company accounts were filed.

The directors currently appointed by the limited company include: Geoffrey T. formally appointed on 2017-09-21 and David L. formally appointed in 2014. Furthermore, the managing director's duties are constantly aided with by a secretary - David L., who was chosen by this specific limited company in 2014.

  • Previous company's names
  • Archers Tool Box Limited 2020-11-25
  • Tox Tool Box Limited 2017-09-19
  • Rockingham Concepts Ltd 2014-05-19

Financial data based on annual reports

Company staff

Geoffrey T.

Role: Director

Appointed: 21 September 2017

Latest update: 26 January 2024

David L.

Role: Secretary

Appointed: 19 May 2014

Latest update: 26 January 2024

David L.

Role: Director

Appointed: 19 May 2014

Latest update: 26 January 2024

People with significant control

Executives who control the firm include: Rebecca S. owns 1/2 or less of company shares. David L. owns 1/2 or less of company shares.

Rebecca S.
Notified on 20 July 2021
Nature of control:
1/2 or less of shares
David L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James B.
Notified on 6 April 2016
Ceased on 5 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 2014-05-19
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 18 June 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 17 June 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31/05/2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31/05/2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31/05/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 1 Cambridge Road Sandy Bedfordshire SG19 1JE. Change occurred on 2023-09-01. Company's previous address: 45 Shortmead Street Biggleswade Beds SG18 0AT. (AD01)
filed on: 1st, September 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode