ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tool Hub Ltd

Tool Hub Ltd is an active company incorporated on 9 September 2013 with the registered office located in . Tool Hub Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08682750
Private limited company
Age
12 years
Incorporated 9 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 9 September 2024 (1 year ago)
Next confirmation dated 9 September 2025
Due by 23 September 2025 (8 days remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit D Dorset Business Park
Winterbourne Whitechurch
Blandford Forum
DT11 9GL
United Kingdom
Address changed on 31 Jan 2025 (7 months ago)
Previous address was Unit 6 Dunball Industrial Estate Dunball Bridgwater Somerset TA6 4TP
Telephone
01278683879
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in Spain • Born in Jan 1971 • Businessman
Director • Sales Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tool Focus Ltd
Philip Roy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£22.93K
Decreased by £7.36K (-24%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£406.86K
Decreased by £11.77K (-3%)
Total Liabilities
-£838.39K
Increased by £72.3K (+9%)
Net Assets
-£431.53K
Decreased by £84.07K (+24%)
Debt Ratio (%)
206%
Increased by 23.06% (+13%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 19 Jun 2025
Registered Address Changed
7 Months Ago on 31 Jan 2025
Mr Philip James Palfrey Details Changed
10 Months Ago on 24 Oct 2024
Confirmation Submitted
12 Months Ago on 18 Sep 2024
Mr Philip James Palfrey Appointed
1 Year Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 14 Jun 2024
Mark Richard Roy Resigned
1 Year 6 Months Ago on 14 Mar 2024
Mark Richard Roy (PSC) Resigned
1 Year 6 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 12 Months Ago on 20 Sep 2023
Full Accounts Submitted
2 Years 3 Months Ago on 24 May 2023
Get Credit Report
Discover Tool Hub Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 19 Jun 2025
Registered office address changed from Unit 6 Dunball Industrial Estate Dunball Bridgwater Somerset TA6 4TP to Unit D Dorset Business Park Winterbourne Whitechurch Blandford Forum DT11 9GL on 31 January 2025
Submitted on 31 Jan 2025
Director's details changed for Mr Philip James Palfrey on 24 October 2024
Submitted on 7 Nov 2024
Confirmation statement made on 9 September 2024 with no updates
Submitted on 18 Sep 2024
Appointment of Mr Philip James Palfrey as a director on 22 August 2024
Submitted on 3 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 14 Jun 2024
Cessation of Mark Richard Roy as a person with significant control on 14 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Mark Richard Roy as a secretary on 14 March 2024
Submitted on 14 Mar 2024
Confirmation statement made on 9 September 2023 with no updates
Submitted on 20 Sep 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year