CHINATOOL UK LIMITED
Overview
Company Name | CHINATOOL UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05132574 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHINATOOL UK LIMITED?
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHINATOOL UK LIMITED located?
Registered Office Address | 3000a Parkway PO15 7FX Whiteley Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHINATOOL UK 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 CHINATOOL UK LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for CHINATOOL UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Sarah Jane Jacobs as a secretary on Mar 13, 2025 | 2 pages | AP03 | ||
Termination of appointment of Victoria Louise Thomas as a secretary on Mar 13, 2025 | 1 pages | TM02 | ||
Appointment of Mr Salman Mohammed as a director on Mar 13, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Registration of charge 051325740010, created on Oct 09, 2024 | 59 pages | MR01 | ||
Registration of charge 051325740007, created on Oct 11, 2024 | 35 pages | MR01 | ||
Registration of charge 051325740008, created on Oct 11, 2024 | 23 pages | MR01 | ||
Registration of charge 051325740009, created on Oct 11, 2024 | 10 pages | MR01 | ||
Registration of charge 051325740006, created on Oct 11, 2024 | 13 pages | MR01 | ||
Notification of Ct Automotive Group Plc as a person with significant control on Dec 23, 2021 | 2 pages | PSC02 | ||
Cessation of Simon Brian Phillips as a person with significant control on Dec 23, 2021 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Brian Phillips as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Paul Wilkinson as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Victoria Louise Thomas on Mar 24, 2021 | 2 pages | CH01 | ||
Who are the officers of CHINATOOL UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACOBS, Sarah Jane | Secretary | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | 333582360001 | |||||||
MOHAMMED, Salman | Director | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | England | British | Cfo | 328771590001 | ||||
PHILLIPS, Simon Brian | Director | Lakeside North Harbour Western Road PO6 3EN Portsmouth 1000 England | Thailand | British | Executive Chairman | 231691080001 | ||||
THOMAS, Victoria Louise | Director | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | England | British | Finance Director | 155082240003 | ||||
PHILLIPS, Simon Brian | Secretary | Herbert Road PO4 0QA Southsea 13 Hampshire United Kingdom | British | 97814560001 | ||||||
THOMAS, Victoria Louise | Secretary | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | 161154680001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
PHILLIPS, Jason Sydney | Director | Centurion Gate PO4 9TF Southsea 22 Hampshire United Kingdom | United Kingdom | British | Director | 137507790001 | ||||
PHILLIPS, Simon Brian | Director | Herbert Road PO4 0QA Southsea 13 Hampshire United Kingdom | United Kingdom | British | Director | 97814560002 | ||||
WHITFIELD, Oliver Charles Andrew | Director | 40 Marlborough Gardens SO30 2UT Hedge End Hampshire | United Kingdom | British | Director | 97814550001 | ||||
WILKINSON, David Paul, Mr | Director | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | United Kingdom | British | Finance Director | 170670600001 |
Who are the persons with significant control of CHINATOOL UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ct Automotive Group Plc | Dec 23, 2021 | Western Road PO6 3EN Portsmouth 1000 Lakeside North Harbour England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Brian Phillips | Apr 06, 2016 | PO15 7FX Whiteley 3000a Parkway Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Thailand | |||||||||||||
Natures of Control
|
Does CHINATOOL UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 11, 2024 Delivered On Oct 18, 2024 | Outstanding | ||
Brief description N/A - guaranty, which includes grant of security interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2024 Delivered On Oct 18, 2024 | Outstanding | ||
Brief description N/A - security transfer agreement. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2024 Delivered On Oct 18, 2024 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 11, 2024 Delivered On Oct 15, 2024 | Outstanding | ||
Brief description For more details please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 09, 2024 Delivered On Oct 23, 2024 | Outstanding | ||
Brief description N/A - czech law inventory pledge. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal assignment | Created On Jul 02, 2010 Delivered On Jul 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge (all assets) | Created On Jun 29, 2010 Delivered On Jul 01, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge on purchased debts which fail to vest | Created On Sep 22, 2008 Delivered On Sep 24, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 22, 2006 Delivered On Aug 24, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Apr 18, 2006 Delivered On May 09, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £4,296.25. | ||||
Persons Entitled
| ||||
Transactions
|
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