Check the

TOOLBASE ENVIRONMENTAL LIMITED

Company
TOOLBASE ENVIRONMENTAL LIMITED (04141781)

TOOLBASE ENVIRONMENTAL

Phone: 01992 525 481
A⁺ rating

ABOUT TOOLBASE ENVIRONMENTAL LIMITED

The company established a reputation throughout the U.K undertaking contracts for several local authorities and major companies. Dedicated teams of industry specialists are continually working to specific and often tight deadlines to ensure that the client is fully satisfied with the standard of work carried out. The company’s success was, and remains attributable to a firm committment to quality.

The company’s management has 40 years experience within the industry and has decided to utilize the skills and experience of the workforce to offer a wider range of services to its clients. Toolbase Environmental Ltd now provides, in addition to its traditional asbestos removal service, other services including reinstatement, surveys, site management and general maintenance.

Our Workforce our trained to the Health and Safety Executive Regulation 4 of the Asbestos Licensing Regulations 1983 and we are ISO 9002 Accredited.

We are also members of the ACAD (Asbestos Control and Abatement Division) who provide technical and legislative support to the asbestos removal industry.

Toolbase environmental Ltd specialises in all aspects of Asbestos Management

Whether you have had an Asbestos survey yet or not we can talk you through the process about what will be involved and possible actions that may have be taken depending on what is found on the premises. Your requirements and needs will be discussed and this will help develop the surveying and sampling processes.

Removal is not the only means of asbestos abatement. Asbestos and asbestos-bearing materials may be “enclosed” or “encapsulated” to prevent building occupants from being exposed to airborne Asbestos particles. This method can provide less disruption to the day to day running of a building.

KEY FINANCES

Year
2017
Assets
£266.96k ▼ £-23.02k (-7.94 %)
Cash
£163.85k ▲ £5.92k (3.75 %)
Liabilities
£73.18k ▼ £-15.19k (-17.18 %)
Net Worth
£193.78k ▼ £-7.83k (-3.88 %)

REGISTRATION INFO

Company name
TOOLBASE ENVIRONMENTAL LIMITED
Company number
04141781
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.toolbase.co.uk
Phones
01992 525 481
Registered Address
1007 LONDON ROAD,
LEIGH-ON-SEA,
ESSEX,
SS9 2UW

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 May 2016
21 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 100

CHARGES

7 August 2003
Status
Outstanding
Delivered
9 August 2003
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

TOOLBASE ENVIRONMENTAL LIMITED DIRECTORS

COBAT SECRETARIAL SERVICES LTD

  Acting
Appointed
05 February 2005
Role
Secretary
Address
1007 London Road, Leigh-On-Sea, Essex, Great Britain, SS9 3JY
Name
COBAT SECRETARIAL SERVICES LTD

Robert Alan Bailey

  Acting
Appointed
29 May 2001
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Highfield Cottage, Lower Dunton Road, Horndon On The Hill, SS17 8QD
Country Of Residence
Great Britain
Name
BAILEY, Robert Alan

Elliot Taylor

  Acting
Appointed
01 February 2005
Occupation
Asbestos Remover
Role
Director
Age
52
Nationality
British
Address
10 Brookfield, Thornwood, Epping, Essex, CM16 6NG
Country Of Residence
England
Name
TAYLOR, Elliot

Graham Alfred Tyler

  Resigned
Appointed
24 January 2001
Resigned
31 May 2001
Role
Secretary
Address
6 Watching Close, Harold Hill, Romford, Essex, RM3 9DG
Name
TYLER, Graham Alfred

AUCKLAND SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
31 May 2001
Resigned
08 February 2005
Role
Secretary
Address
63-64 Charles Lane, St Johns Wood, London, NW8 7SB
Name
AUCKLAND SECRETARIAL SERVICES LIMITED

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
16 January 2001
Resigned
16 January 2001
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
16 January 2001
Resigned
16 January 2001
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Elliot Taylor

  Resigned PSC
Appointed
29 May 2001
Resigned
01 July 2003
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
10 Brookfield, Thornwood, Epping, Essex, CM16 6NG
Country Of Residence
England
Name
TAYLOR, Elliot
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

William Taylor

  Resigned
Appointed
25 January 2001
Resigned
31 May 2001
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
25 Brockham Drive, Gants Hill, Ilford, Essex, IG2 6QW
Name
TAYLOR, William

Graham Alfred Tyler

  Resigned
Appointed
02 November 2010
Resigned
24 November 2011
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
1st Floor Cobat House, 1446-1448 London, Leigh On Sea, Essex, SS9 2UW
Country Of Residence
United Kingdom
Name
TYLER, Graham Alfred

REVIEWS


Check The Company
Excellent according to the company’s financial health.