General information

Name:

Tools Technology Limited

Office Address:

First Floor Templeback 10 Temple Back BS1 6FL Bristol

Number: 04839922

Incorporation date: 2003-07-21

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Tools Technology Ltd with Companies House Reg No. 04839922 has been on the market for twenty one years. This particular Private Limited Company can be contacted at First Floor Templeback, 10 Temple Back in Bristol and company's postal code is BS1 6FL. The company's SIC and NACE codes are 46620 meaning Wholesale of machine tools. Sun, 31st Jul 2022 is the last time the company accounts were filed.

There is one managing director this particular moment overseeing this particular business, specifically Jamie O. who's been doing the director's duties for twenty one years. Since 2015-09-09 Radim C., had been performing the duties for this specific business till the resignation on 2023-05-23. As a follow-up a different director, including Rene B. resigned in 2015. At least one secretary in this firm is a limited company, specifically Vistra Cosec Limited.

Josef P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Jamie O.

Role: Director

Appointed: 23 May 2023

Latest update: 20 February 2024

Role: Corporate Secretary

Appointed: 27 May 2010

Address: 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Latest update: 20 February 2024

People with significant control

Josef P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 August 2023
Confirmation statement last made up date 21 July 2022
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 11 March 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 February 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Secretary appointment termination on 2024-01-04 (TM02)
filed on: 11th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2014

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2015

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

HQ address,
2016

Address:

21 St Thomas Street

Post code:

BS1 6JS

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 46620 : Wholesale of machine tools
20
Company Age

Closest companies