TOOLS WITH A MISSION - IPSWICH


Company Profile Company Filings

Overview

TOOLS WITH A MISSION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from IPSWICH and has the status: Active.
TOOLS WITH A MISSION was incorporated 20 years ago on 28/04/2004 and has the registered number: 05114575. The accounts status is SMALL and accounts are next due on 31/07/2024.

TOOLS WITH A MISSION - IPSWICH

This company is listed in the following categories:
33190 - Repair of other equipment
52101 - Operation of warehousing and storage facilities for water transport activities
95220 - Repair of household appliances and home and garden equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

UNIT 2 BAILEY CLOSE
IPSWICH
SUFFOLK
IP2 0UD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JAMES DANKS Oct 1968 British Director 2013-06-15 CURRENT
MR BRYAN JAMES ORCHARD Secretary 2014-09-06 CURRENT
MR DAVID NEVILLE WILLIAMS Jan 1961 British Director 2024-01-09 CURRENT
HEATHER MARGARET POTTS Jan 1966 British Director 2024-02-20 CURRENT
MS PAULINE ANNE PARKER Jul 1965 British Director 2020-02-15 CURRENT
MR KEITH JOHN HOLBURN Oct 1960 British Director 2019-04-06 CURRENT
MR BRYAN JAMES ORCHARD Jan 1952 British Director 2008-07-02 CURRENT
DAVID SAYERS Nov 1935 British Director 2004-11-10 UNTIL 2010-05-08 RESIGNED
JOHN FREDERICK NORWOOD Jan 1928 British Director 2004-11-10 UNTIL 2006-05-06 RESIGNED
DAVID FRANCIS JOHN GINNS Sep 1953 British Director 2008-05-10 UNTIL 2021-10-09 RESIGNED
JOHN JAMES WRIGHT Apr 1935 British Director 2004-11-10 UNTIL 2015-06-20 RESIGNED
MR JOHN FRANCIS WOODALL Aug 1953 British Director 2018-06-16 UNTIL 2020-06-13 RESIGNED
MR DAVID WHEELER May 1941 British Director 2011-06-25 UNTIL 2017-11-18 RESIGNED
KENNETH JOHN SHEPPARD Sep 1936 British Director 2008-05-10 UNTIL 2017-06-17 RESIGNED
MR CHRISTOPHER JAMES TANTON Jun 1960 British Director 2007-05-12 UNTIL 2015-04-18 RESIGNED
MR DAVID GEORGE PRESSEY Oct 1935 British Secretary 2004-06-03 UNTIL 2004-12-09 RESIGNED
MR DAVID FRANCIS JOHN GINNS Secretary 2010-08-01 UNTIL 2014-09-06 RESIGNED
MR. RONALD ALBERT ENDEAN Other Secretary 2005-09-26 UNTIL 2011-07-13 RESIGNED
MR. TIMOTHY DAVID ELLIOT Mar 1952 British Director 2008-07-02 UNTIL 2013-11-23 RESIGNED
MR. TIMOTHY DAVID ELLIOT Mar 1952 British Secretary 2004-11-10 UNTIL 2005-09-24 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2004-04-28 UNTIL 2004-04-30 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 2004-04-28 UNTIL 2004-04-30 RESIGNED
MR JAMES FINLAY ROBERTSON Jul 1937 British Director 2014-06-21 UNTIL 2017-06-17 RESIGNED
MICHAEL EDWARD PUTNAM Oct 1933 British Director 2004-11-10 UNTIL 2011-06-25 RESIGNED
MR DAVID GEORGE PRESSEY Oct 1935 British Director 2004-06-03 UNTIL 2004-12-09 RESIGNED
REVD. CHOLA MUKANGA Aug 1979 British Director 2018-06-16 UNTIL 2023-06-10 RESIGNED
ERIC ROWLAND MOUNTFORD Oct 1932 British Director 2004-11-10 UNTIL 2006-05-06 RESIGNED
MR ROBIN GORDON MARCH May 1938 British Director 2008-07-02 UNTIL 2013-03-24 RESIGNED
MARTIN JOHN HUMPHRIES Mar 1950 British Director 2005-11-19 UNTIL 2013-11-23 RESIGNED
MR WILLIAM JAMES GALE Jan 1925 British Director 2004-11-10 UNTIL 2008-05-10 RESIGNED
MR. TIMOTHY DAVID ELLIOT Mar 1952 British Director 2004-11-10 UNTIL 2005-09-24 RESIGNED
JOHN JOSEPH BARTLETT Jan 1939 British Director 2004-11-10 UNTIL 2008-09-17 RESIGNED
MR ANDREW HOPE BOWDLER Mar 1956 British Director 2013-06-15 UNTIL 2022-06-11 RESIGNED
MR. RONALD ALBERT ENDEAN Nov 1934 British Director 2008-05-10 UNTIL 2014-06-21 RESIGNED
ERIC RICHARD BRITT Jun 1936 British Director 2004-11-10 UNTIL 2008-02-23 RESIGNED
WILLIAM FRANK DEWHURST Sep 1938 British Director 2004-06-03 UNTIL 2020-06-13 RESIGNED
REV ALLAN VICTOR COX Aug 1934 British Director 2004-11-10 UNTIL 2011-09-03 RESIGNED
MR. TIMOTHY DAVID ELLIOT Mar 1952 British Director 2018-06-16 UNTIL 2022-08-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONGREGATIONAL & GENERAL INSURANCE PUBLIC LIMITED COMPANY(THE) BRADFORD Dissolved... FULL 65120 - Non-life insurance
WEST OF ENGLAND BAPTIST TRUST COMPANY (EAST) LIMITED STAPLETON Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
SUFFOLK LIFE PENSIONS LIMITED SUFFOLK Active FULL 65300 - Pension funding
SLT TRUSTEES LIMITED LEICESTER UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CONGREGATIONAL & GENERAL CHARITABLE TRUST(THE) LINCOLN ENGLAND Active SMALL 94910 - Activities of religious organizations
ANCHOR STORAGE LIMITED NR. DEBENHAM Active TOTAL EXEMPTION FULL 52101 - Operation of warehousing and storage facilities for water transport activities
RIPPLE EFFECT INTERNATIONAL BATH Active GROUP 01610 - Support activities for crop production
EQUIBRIEF LIMITED SUFFOLK Dissolved... 70229 - Management consultancy activities other than financial management
WYCHWOOD ABBEY LTD HUNTINGDON Active MICRO ENTITY 49320 - Taxi operation
BRIDGEND VALLEYS RAILWAY COMPANY LIMITED BRIDGEND Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
UNIVERSAL ACCOMMODATION GROUP LIMITED WIVENHOE PARK Active SMALL 68209 - Other letting and operating of own or leased real estate
BRISTOL BAPTIST COLLEGE CLIFTON Active SMALL 85410 - Post-secondary non-tertiary education
EAST 15 ACTING SCHOOL LIMITED COLCHESTER Active DORMANT 99999 - Dormant Company
AFRICA INLAND MISSION INTERNATIONAL NOTTINGHAM ENGLAND Active SMALL 94910 - Activities of religious organizations
WEST OF ENGLAND BAPTIST PAYROLL COMPANY LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GREEN LION LIMITED ALCESTER Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
ACTDEC LIMITED DINAS POWYS WALES Active MICRO ENTITY 85590 - Other education n.e.c.
CARTRIDGE UK (WANTAGE) LTD WANTAGE ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
THE PROVING FACTORY LIMITED COVENTRY ENGLAND Dissolved... DORMANT 27110 - Manufacture of electric motors, generators and transformers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLEANING TECHNICIANS LIMITED SUFFOLK Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE ONONO COMPANY LIMITED IPSWICH Active DORMANT 32990 - Other manufacturing n.e.c.
FILIPS BUILDERS LTD IPSWICH ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
ECO THERM RS LTD IPSWICH ENGLAND Active NO ACCOUNTS FILED 43999 - Other specialised construction activities n.e.c.
GAVINTHO LIMITED IPSWICH ENGLAND Active NO ACCOUNTS FILED 18121 - Manufacture of printed labels