TOOLSTATION HOLDINGS LIMITED
Overview
Company Name | TOOLSTATION HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00572428 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TOOLSTATION HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TOOLSTATION HOLDINGS LIMITED located?
Registered Office Address | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOOLSTATION HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TRAVIS PERKINS MARKETING COMPANY LIMITED | Dec 24, 1998 | Dec 24, 1998 |
TRAVIS PERKINS (EA 1994) LIMITED | Apr 13, 1994 | Apr 13, 1994 |
EDWARD ALLINSON LIMITED | Oct 04, 1956 | Oct 04, 1956 |
What are the latest accounts for TOOLSTATION HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TOOLSTATION HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2025 |
---|---|
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | No |
What are the latest filings for TOOLSTATION HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Travis Perkins Plc as a person with significant control on Mar 17, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Travis Perkins Group Holdings Limited as a person with significant control on Mar 17, 2020 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Apr 01, 2020 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Deborah Grimason as a director on Mar 06, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of TOOLSTATION HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | United Kingdom | British | Solicitor | 129751080002 | ||||||||
TP DIRECTORS LTD | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom |
| 191205550001 | ||||||||||
HOWLETT, Michael Robert | Secretary | 45 Kendal Close NN3 6WJ Northampton Northamptonshire | British | 12957700001 | ||||||||||
NEWTON, Peter | Secretary | 1 Wood Cottages Woodley SK6 1RP Stockport Cheshire | British | 8850170001 | ||||||||||
PIKE, Andrew Stephen | Secretary | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Travis Perkins Plc Northamptonshire | British | Company Director | 65678800002 | |||||||||
ALLINSON, George Edward | Director | 10 Marple Old Road Offerton SK2 5HQ Stockport Cheshire | British | Builders Merchant (Retired) | 9799890001 | |||||||||
ALLINSON, Marie Hatton | Director | 10 Marple Old Road Offerton SK2 5HQ Stockport Cheshire | British | Director | 9799900001 | |||||||||
ALLINSON, Stephen Trevor | Director | Rudheath Cottage Wash Lane Allostock WA16 9JT Knutsford Cheshire | British | Company Director | 9799910001 | |||||||||
BEST, Terence | Director | 5 The Paddock Crick NN6 7XG Northampton Northamptonshire | British | Company Director | 30241460001 | |||||||||
BUFFIN, Anthony David | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | Company Director | 178011680002 | ||||||||
BURRIDGE, Alan John | Director | Meadowview Westfarm Close NN6 9SE Hannington Northamptonshire | British | Company Director | 35792310001 | |||||||||
CARTER, John Peter | Director | Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton | United Kingdom | British | Director | 46226920007 | ||||||||
COOPER, Geoffrey Ian | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chief Executive | 104472550001 | ||||||||
COVERLEY, Peter William | Director | 21 Bray Close Cheadle Hulme SK8 6DQ Cheadle Cheshire | British | Company Director | 8835490001 | |||||||||
GREENHOWE, Joseph | Director | 14 Samwell Way NN4 9QJ Northampton Northamptonshire | England | British | Manager | 103884510001 | ||||||||
GRIMASON, Deborah | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | England | British | Company Secretary | 185755960002 | ||||||||
HAMPDEN SMITH, Paul Nigel | Director | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road NN5 7UG Northampton Northamptonshire | United Kingdom | British | Chartered Accountant | 72135950007 | ||||||||
MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | Chief Executive | 78787530001 | |||||||||
TRAVIS, Ernest Raymond Anthony | Director | 86 Drayton Gardens SW10 9SB London | England | British | Company Director | 38890020002 | ||||||||
WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | Accountant | 137582690034 |
Who are the persons with significant control of TOOLSTATION HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Travis Perkins Group Holdings Limited | Mar 17, 2020 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Travis Perkins Plc | Apr 06, 2016 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0