ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tooling & Equipment Services Ltd

Tooling & Equipment Services Ltd is a liquidation company incorporated on 9 July 2009 with the registered office located in Dundee, City of Dundee. Tooling & Equipment Services Ltd was registered 16 years ago.
Status
Liquidation
Company No
SC362409
Private limited company
Scottish Company
Age
16 years
Incorporated 9 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2381 days
Dated 16 February 2018 (7 years ago)
Next confirmation dated 16 February 2019
Was due on 2 March 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2322 days
For period 1 Aug31 Jul 2017 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2018
Was due on 30 April 2019 (6 years ago)
Contact
Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Managing Director • British • Lives in Scotland • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2017)
Period Ended
31 Jul 2017
For period 31 Jul31 Jul 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £447 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£53.61K
Increased by £19.29K (+56%)
Total Liabilities
-£61.43K
Increased by £27.28K (+80%)
Net Assets
-£7.82K
Decreased by £7.99K (-4813%)
Debt Ratio (%)
115%
Increased by 15.08% (+15%)
Latest Activity
Registered Address Changed
7 Years Ago on 12 Apr 2018
Registered Address Changed
7 Years Ago on 6 Apr 2018
Confirmation Submitted
7 Years Ago on 27 Mar 2018
Colin Joshua Armstrong Resigned
7 Years Ago on 6 Dec 2017
Colin Joshua Armstrong (PSC) Resigned
7 Years Ago on 6 Dec 2017
Micro Accounts Submitted
7 Years Ago on 15 Nov 2017
Confirmation Submitted
8 Years Ago on 3 Mar 2017
Small Accounts Submitted
8 Years Ago on 5 Oct 2016
Mr Andrew Nicholas Bell Appointed
10 Years Ago on 1 Aug 2015
Joan Stevenson Armstrong Resigned
10 Years Ago on 1 Aug 2015
Get Credit Report
Discover Tooling & Equipment Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 12 April 2018
Submitted on 12 Apr 2018
Resolutions
Submitted on 12 Apr 2018
Registered office address changed from 152a High Street Irvine Ayrshire KA12 8AN to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 6 April 2018
Submitted on 6 Apr 2018
Confirmation statement made on 16 February 2018 with updates
Submitted on 27 Mar 2018
Cessation of Colin Joshua Armstrong as a person with significant control on 6 December 2017
Submitted on 12 Feb 2018
Termination of appointment of Colin Joshua Armstrong as a director on 6 December 2017
Submitted on 12 Feb 2018
Micro company accounts made up to 31 July 2017
Submitted on 15 Nov 2017
Confirmation statement made on 16 February 2017 with updates
Submitted on 3 Mar 2017
Total exemption small company accounts made up to 31 July 2016
Submitted on 5 Oct 2016
Annual return made up to 16 February 2016 with full list of shareholders
Submitted on 16 Feb 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year