TOOLSTATION LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
TOOLSTATION LIMITED is a Private Limited Company from NORTHAMPTON and has the status: Active.
TOOLSTATION LIMITED was incorporated 22 years ago on 12/02/2002 and has the registered number: 04372131. The accounts status is FULL and accounts are next due on 30/09/2024.
TOOLSTATION LIMITED was incorporated 22 years ago on 12/02/2002 and has the registered number: 04372131. The accounts status is FULL and accounts are next due on 30/09/2024.
TOOLSTATION LIMITED - NORTHAMPTON
This company is listed in the following categories:
47520 - Retail sale of hardware, paints and glass in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
LODGE WAY HOUSE LODGE WAY
NORTHAMPTON
NN5 7UG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/01/2024 | 15/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-04-01 | CURRENT | ||
MRS LUCY JANE LYNCH | May 1972 | British | Director | 2004-04-01 | CURRENT |
MRS ANGELA LOUISE RUSHFORTH | Sep 1966 | British | Director | 2023-08-07 | CURRENT |
MRS LAKHVIR SANGHERA | May 1980 | British | Director | 2022-10-01 | CURRENT |
TP DIRECTORS LTD | Corporate Director | 2023-06-21 | CURRENT | ||
MR RICHARD LAVIN | Mar 1983 | British | Director | 2018-04-13 | CURRENT |
SUZANNE PERA | British | Secretary | 2002-02-12 UNTIL 2002-07-01 | RESIGNED | |
MR DAVID JAMES COX | Mar 1960 | British | Director | 2008-07-16 UNTIL 2021-12-31 | RESIGNED |
MR MARK GODDARD-WATTS | Aug 1961 | British | Director | 2002-07-01 UNTIL 2014-03-31 | RESIGNED |
MR CRAIG DAVID HIGGINS | Oct 1959 | British | Director | 2010-12-06 UNTIL 2018-07-31 | RESIGNED |
MARK THOMAS HOOD | Jan 1956 | British | Director | 2004-08-01 UNTIL 2008-04-04 | RESIGNED |
MR NEIL THOMAS CARROLL | Apr 1956 | British | Director | 2008-04-16 UNTIL 2017-01-01 | RESIGNED |
JONATHAN MATTHEW BURKE | Oct 1979 | British | Director | 2008-04-16 UNTIL 2014-08-01 | RESIGNED |
MR JEREMY BIRD | Sep 1961 | British | Director | 2012-04-19 UNTIL 2013-04-08 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2002-02-12 UNTIL 2002-02-12 | RESIGNED | ||
ANDREW STEPHEN PIKE | British | Secretary | 2012-04-19 UNTIL 2013-12-31 | RESIGNED | |
MRS LUCY JANE LYNCH | May 1972 | British | Secretary | 2002-07-01 UNTIL 2012-04-19 | RESIGNED |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2008-04-04 UNTIL 2013-12-31 | RESIGNED |
MR JULIEN FRANCIS CLAPPERTON | Jan 1966 | British | Director | 2012-03-01 UNTIL 2018-06-01 | RESIGNED |
MR NICHOLAS JOHN CHAMP | Apr 1957 | British | Director | 2002-02-12 UNTIL 2002-07-01 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-12-31 UNTIL 2019-02-26 | RESIGNED |
MR JAMES STUART MACKENZIE | Jan 1976 | British | Director | 2017-07-21 UNTIL 2023-03-01 | RESIGNED |
NORMAN BELL | Mar 1958 | British | Director | 2013-12-31 UNTIL 2017-07-19 | RESIGNED |
MRS HELEN KATHERINE STEPHANIE SQUIRES | Apr 1970 | British | Director | 2014-09-22 UNTIL 2018-06-01 | RESIGNED |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 UNTIL 2024-01-23 | RESIGNED |
MR ADAM CHARLES KEATES | Jul 1963 | British | Director | 2004-08-01 UNTIL 2018-06-01 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2002-02-12 UNTIL 2002-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Toolstation Holdings Limited | 2020-03-17 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Travis Perkins Plc | 2016-04-06 - 2020-03-17 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |