ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tool Services Limited

Tool Services Limited is a liquidation company incorporated on 7 December 1994 with the registered office located in Stockport, Greater Manchester. Tool Services Limited was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
02999262
Private limited company
Age
30 years
Incorporated 7 December 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 August 2023 (2 years 3 months ago)
Next confirmation dated 18 August 2024
Was due on 1 September 2024 (1 year 2 months ago)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 4 Jan31 Dec 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 26 December 2022
Was due on 27 December 2023 (1 year 10 months ago)
Address
Crown House
217 Higher Hillgate
Stockport
SK1 3RB
Address changed on 27 Oct 2023 (2 years ago)
Previous address was 74 Dickenson Road Manchester M14 5HF England
Telephone
01254384235
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1985
Mr Christopher Ian Marshall
PSC • British • Lives in England • Born in Nov 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Garratt Business Park Bid Limited
Christopher Ian Marshall is a mutual person.
Active
Emgee Partnership Limited
Christopher Ian Marshall is a mutual person.
Active
Screws.Direct Ltd
Christopher Ian Marshall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£3.44K
Decreased by £3.01K (-47%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£274.16K
Decreased by £23.73K (-8%)
Total Liabilities
-£213.53K
Decreased by £3.45K (-2%)
Net Assets
£60.63K
Decreased by £20.29K (-25%)
Debt Ratio (%)
78%
Increased by 5.05% (+7%)
Latest Activity
Registered Address Changed
2 Years Ago on 27 Oct 2023
Voluntary Liquidator Appointed
2 Years Ago on 20 Oct 2023
Accounting Period Shortened
2 Years 1 Month Ago on 27 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 Aug 2023
Jason James Galvin Resigned
2 Years 3 Months Ago on 1 Aug 2023
Jason James Galvin (PSC) Resigned
2 Years 3 Months Ago on 1 Aug 2023
Mr Christopher Ian Marshall Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Mr Christopher Ian Marshall (PSC) Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 May 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 27 Dec 2022
Get Credit Report
Discover Tool Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 15 October 2024
Submitted on 27 Nov 2024
Statement of affairs
Submitted on 10 Nov 2023
Registered office address changed from 74 Dickenson Road Manchester M14 5HF England to Crown House 217 Higher Hillgate Stockport SK1 3RB on 27 October 2023
Submitted on 27 Oct 2023
Resolutions
Submitted on 20 Oct 2023
Appointment of a voluntary liquidator
Submitted on 20 Oct 2023
Previous accounting period shortened from 27 December 2022 to 26 December 2022
Submitted on 27 Sep 2023
Change of details for Mr Christopher Ian Marshall as a person with significant control on 1 August 2023
Submitted on 18 Aug 2023
Confirmation statement made on 18 August 2023 with updates
Submitted on 18 Aug 2023
Director's details changed for Mr Christopher Ian Marshall on 1 August 2023
Submitted on 18 Aug 2023
Cessation of Jason James Galvin as a person with significant control on 1 August 2023
Submitted on 18 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year