Check the

TOOL SERVICES LIMITED

Company
TOOL SERVICES LIMITED (02999262)

TOOL SERVICES

Phone: 02089 447 222
A⁺ rating

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

Company name
TOOL SERVICES LIMITED
Company number
02999262
VAT
GB668166303
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Dec 1994
Age - 30 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
43
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
39
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
69
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
71
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
69
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
35
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.