ABOUT TOOL SERVICES LIMITED
Tool Services, established in 1995 with directors of more than 25 years experience in the trade. We strive to offer all our clients a high level of service and yet still compete with the competitive pricing in today’s market. Our clients range from some of the biggest to the private individual.
We are a London based tool hire, repair and sales company offering hand and power tools such as dehumidifiers, breakers, cement mixers, ladders, core drills, sanders and scaffold boards.
KEY FINANCES
Year
2016
Assets
£175.82k
▲ £36.86k (26.53 %)
Cash
£39.95k
▲ £13.83k (52.95 %)
Liabilities
£97.11k
▲ £57.15k (143.01 %)
Net Worth
£78.71k
▼ £-20.29k (-20.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Manchester
- Company name
- TOOL SERVICES LIMITED
- Company number
- 02999262
- VAT
- GB668166303
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Dec 1994
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.toolservices.co.uk
- Phones
-
02089 447 222
- Registered Address
- 74 DICKENSON ROAD,
MANCHESTER,
ENGLAND,
M14 5HF
ECONOMIC ACTIVITIES
- 77390
- Renting and leasing of other machinery, equipment and tangible goods n.e.c.
LAST EVENTS
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 13 Jul 2016
- Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 74 Dickenson Road Manchester M14 5HF on 13 July 2016
- 29 Apr 2016
- Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 100
CHARGES
-
24 May 2000
- Status
- Satisfied
on 18 April 2015
- Delivered
- 6 June 2000
-
Persons entitled
- Alycidon Investments Limited
- Description
- £5000 in a deposit account ("alycidon investments limited").
-
24 June 1995
- Status
- Satisfied
on 18 April 2015
- Delivered
- 15 July 1995
-
Persons entitled
- Pearl Commercial Properties Limited
- Description
- £4000 rent deposit over ground floor shop,253 franciscan…
See Also
Last update 2018
TOOL SERVICES LIMITED DIRECTORS
Jason James Galvin
Acting
- Appointed
- 13 July 2015
- Occupation
- Contractor
- Role
- Director
- Age
- 44
- Nationality
- Australian
- Address
- 4 Queens Drive, Thames Ditton, Surrey, United Kingdom, KT7 0TW
- Country Of Residence
- England
- Name
- GALVIN, Jason James
Christopher Ian Marshall
Acting
- Appointed
- 13 July 2015
- Occupation
- Sales Executive
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- Cherry Tree Bungalow, Blackness Road, Crowborough, East Sussex, United Kingdom, TN6 2LF
- Country Of Residence
- United Kingdom
- Name
- MARSHALL, Christopher Ian
Christopher Richard Dann
Resigned
- Appointed
- 27 January 1995
- Resigned
- 31 August 2015
- Occupation
- Promotions Consultant
- Role
- Secretary
- Nationality
- British
- Address
- Meadow Cottage, Swan Bottom, The Lee, Great Missenden, Buckinghamshire, HP16 9NN
- Name
- DANN, Christopher Richard
MK COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 07 December 1994
- Resigned
- 27 January 1995
- Role
- Nominee Secretary
- Address
- 198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1LL
- Name
- MK COMPANY SECRETARIES LIMITED
Martin Blake
Resigned
- Appointed
- 27 January 1995
- Resigned
- 31 August 2015
- Occupation
- Design Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- The Croft, Common Lane, Kings Langley, Hertfordshire, WD4 8BL
- Country Of Residence
- England
- Name
- BLAKE, Martin
Christopher Richard Dann
Resigned
- Appointed
- 27 January 1995
- Resigned
- 31 August 2015
- Occupation
- Promotions Consultant
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Meadow Cottage, Swan Bottom, The Lee, Great Missenden, Buckinghamshire, HP16 9NN
- Country Of Residence
- United Kingdom
- Name
- DANN, Christopher Richard
Neil Ian Marshall
Resigned
- Appointed
- 27 January 1995
- Resigned
- 31 August 2015
- Occupation
- Sales Executive
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Unit 14, The Swan Centre, Rosemary Road, London, United Kingdom, SW17 0AR
- Country Of Residence
- United Kingdom
- Name
- MARSHALL, Neil Ian
MK COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 07 December 1994
- Resigned
- 27 January 1995
- Role
- Nominee Director
- Age
- 36
- Address
- 198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1LL
- Name
- MK COMPANY DIRECTORS LIMITED
MK COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 07 December 1994
- Resigned
- 27 January 1995
- Role
- Nominee Director
- Address
- 198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire, MK9 1LL
- Name
- MK COMPANY SECRETARIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.