Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOOLBASE ENVIRONMENTAL LIMITED
Company Information for

TOOLBASE ENVIRONMENTAL LIMITED

1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UW,
Company Registration Number
04141781
Private Limited Company
Active

Company Overview

About Toolbase Environmental Ltd
TOOLBASE ENVIRONMENTAL LIMITED was founded on 2001-01-16 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Toolbase Environmental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOOLBASE ENVIRONMENTAL LIMITED
 
Legal Registered Office
1007 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 2UW
Other companies in SS9
 
Filing Information
Company Number 04141781
Company ID Number 04141781
Date formed 2001-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769974250  
Last Datalog update: 2024-05-05 05:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOOLBASE ENVIRONMENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOOLBASE ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
COBAT SECRETARIAL SERVICES LTD
Company Secretary 2005-02-05
ELLIOT TAYLOR
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN BAILEY
Director 2001-05-29 2018-07-30
GRAHAM ALFRED TYLER
Director 2010-11-02 2011-11-24
AUCKLAND SECRETARIAL SERVICES LIMITED
Company Secretary 2001-05-31 2005-02-08
ELLIOT TAYLOR
Director 2001-05-29 2003-07-01
GRAHAM ALFRED TYLER
Company Secretary 2001-01-24 2001-05-31
WILLIAM TAYLOR
Director 2001-01-25 2001-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-01-16 2001-01-16
LONDON LAW SERVICES LIMITED
Nominated Director 2001-01-16 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBAT SECRETARIAL SERVICES LTD BEEWIZE WINDOWS, DOORS & ROOFING LTD Company Secretary 2018-05-29 CURRENT 2016-03-04 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD JACQUELINE WILLIAMS EDUCATIONAL CONSULTANCY LTD Company Secretary 2018-02-15 CURRENT 2015-07-20 Active
COBAT SECRETARIAL SERVICES LTD CMS SEALANTS LIMITED Company Secretary 2018-01-16 CURRENT 2003-06-03 Active
COBAT SECRETARIAL SERVICES LTD SEAHORSE ELECTRICAL & MAINTENANCE SERVICES LTD Company Secretary 2017-11-28 CURRENT 2015-06-11 Active
COBAT SECRETARIAL SERVICES LTD RIDGLEY & CO LTD Company Secretary 2017-08-22 CURRENT 2014-11-03 Active
COBAT SECRETARIAL SERVICES LTD DA GROUNDWORKS & DEMOLITION LTD Company Secretary 2017-08-10 CURRENT 2016-11-22 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD TRB ELECTRICAL SERVICES LTD Company Secretary 2017-08-03 CURRENT 2016-01-21 Active
COBAT SECRETARIAL SERVICES LTD TECHWISE SYSTEMS LTD Company Secretary 2017-06-27 CURRENT 2016-10-03 Active
COBAT SECRETARIAL SERVICES LTD ONERESPONSEUK LTD Company Secretary 2017-05-23 CURRENT 2015-08-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD POLICY WATCH LTD Company Secretary 2017-05-06 CURRENT 2015-08-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD PAULMEAD PROPERTY CO. LIMITED Company Secretary 2017-05-04 CURRENT 1993-11-30 Active
COBAT SECRETARIAL SERVICES LTD LEIGH VAPING LIMITED Company Secretary 2017-04-28 CURRENT 2015-07-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CJ MORRISON LIMITED Company Secretary 2017-04-11 CURRENT 2011-03-21 Active
COBAT SECRETARIAL SERVICES LTD GRANTOCK LIMITED Company Secretary 2017-04-04 CURRENT 1998-02-20 Active
COBAT SECRETARIAL SERVICES LTD JAP AUTO SPARES LTD Company Secretary 2017-01-06 CURRENT 2014-03-20 Active
COBAT SECRETARIAL SERVICES LTD WELDCLASS FABRICATIONS LTD Company Secretary 2016-11-29 CURRENT 2015-07-10 Active
COBAT SECRETARIAL SERVICES LTD ESSEX TRUCK AND TRAILER RENTAL LIMITED Company Secretary 2016-11-28 CURRENT 2014-01-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD SATISFIED SPACE LTD Company Secretary 2016-09-09 CURRENT 2016-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MCGINTY CONSTRUCTION LTD Company Secretary 2016-03-31 CURRENT 2014-07-03 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD CROTALUS LIMITED Company Secretary 2016-02-11 CURRENT 2015-05-01 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD KENT GROUP SERVICES LIMITED Company Secretary 2015-12-15 CURRENT 1994-10-19 Active
COBAT SECRETARIAL SERVICES LTD IAN SCOTT GROUP LTD Company Secretary 2015-11-12 CURRENT 2015-02-03 Active
COBAT SECRETARIAL SERVICES LTD ESSEX WEB HOST LTD Company Secretary 2015-11-09 CURRENT 2014-08-28 Dissolved 2018-02-20
COBAT SECRETARIAL SERVICES LTD FKM DEVELOPMENTS LIMITED Company Secretary 2015-11-09 CURRENT 2000-09-18 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD WHITEROAD PROPERTIES LIMITED Company Secretary 2015-11-09 CURRENT 2008-05-01 Dissolved 2018-05-08
COBAT SECRETARIAL SERVICES LTD KENT CLEANING & SUPPORT SERVICES LTD. Company Secretary 2015-10-22 CURRENT 2004-03-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEAD FOAM LIMITED Company Secretary 2015-09-28 CURRENT 2002-03-27 Active
COBAT SECRETARIAL SERVICES LTD E B DELIVERIES LTD Company Secretary 2015-09-14 CURRENT 2014-09-11 Dissolved 2016-01-26
COBAT SECRETARIAL SERVICES LTD VICTORY & RAY POLO ACADEMY LTD Company Secretary 2015-09-14 CURRENT 2013-07-10 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD FARLEYEND LIMITED Company Secretary 2015-09-08 CURRENT 1976-01-30 Active
COBAT SECRETARIAL SERVICES LTD STIFFORD FORGE AND ENGINEERING CO. LIMITED Company Secretary 2015-09-08 CURRENT 1961-07-10 Active
COBAT SECRETARIAL SERVICES LTD I FIT OUT LTD Company Secretary 2015-08-14 CURRENT 2013-11-22 Active
COBAT SECRETARIAL SERVICES LTD MFR ELECTRICAL SERVICES LIMITED Company Secretary 2015-08-05 CURRENT 2014-05-20 Active
COBAT SECRETARIAL SERVICES LTD JOHN OLIVER LIMITED Company Secretary 2015-08-03 CURRENT 2012-12-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD K RICH ROOFING SERVICES LTD Company Secretary 2015-05-05 CURRENT 2013-01-23 Dissolved 2016-01-19
COBAT SECRETARIAL SERVICES LTD NUCLEUS MANAGEMENT CONSULTING LIMITED Company Secretary 2015-05-05 CURRENT 2013-01-14 Dissolved 2018-02-13
COBAT SECRETARIAL SERVICES LTD MUST IMPRESS LTD Company Secretary 2015-02-11 CURRENT 2011-07-07 Active
COBAT SECRETARIAL SERVICES LTD RUDGCOMM LTD Company Secretary 2015-01-08 CURRENT 2009-05-01 Active
COBAT SECRETARIAL SERVICES LTD D S K COMMUNICATIONS LTD Company Secretary 2015-01-05 CURRENT 2010-09-02 Active
COBAT SECRETARIAL SERVICES LTD KDOMC LIMITED Company Secretary 2014-11-27 CURRENT 2003-09-12 Active
COBAT SECRETARIAL SERVICES LTD MILES PLUMBING & HEATING LTD Company Secretary 2014-07-23 CURRENT 2012-03-12 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD MEDIWELL LIMITED Company Secretary 2014-06-24 CURRENT 2013-04-23 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD 129B MILTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-06 CURRENT 2004-08-17 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ESSEX COUNTY GAS LIMITED Company Secretary 2014-02-04 CURRENT 2007-06-29 Liquidation
COBAT SECRETARIAL SERVICES LTD LEERUDGLEY LTD Company Secretary 2014-01-17 CURRENT 2011-06-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ALL ROOFS LIMITED Company Secretary 2013-03-01 CURRENT 2010-05-06 Active
COBAT SECRETARIAL SERVICES LTD FAIRCLOUGH BUILDING LIMITED Company Secretary 2012-11-23 CURRENT 2008-10-15 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ANGLING LTD Company Secretary 2012-11-19 CURRENT 2010-09-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD OPTICOM SOLUTIONS LTD Company Secretary 2012-11-02 CURRENT 2009-04-29 Active
COBAT SECRETARIAL SERVICES LTD M & M RODWAY CARPENTRY AND JOINERY LIMITED Company Secretary 2012-11-01 CURRENT 1997-10-03 Active
COBAT SECRETARIAL SERVICES LTD B.J. MEATS LIMITED Company Secretary 2012-08-13 CURRENT 2002-07-30 Active
COBAT SECRETARIAL SERVICES LTD DENNIS ADAMS INTERIORS LIMITED Company Secretary 2012-06-19 CURRENT 2002-01-21 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD DWD DISCOUNT WINDOWS & DOORS LIMITED Company Secretary 2009-10-28 CURRENT 2005-11-29 Active
COBAT SECRETARIAL SERVICES LTD ESSEX ELECTRICAL SERVICES LIMITED Company Secretary 2009-07-16 CURRENT 1993-01-04 Active
COBAT SECRETARIAL SERVICES LTD J WILLSON (SIGNS) LIMITED Company Secretary 2008-02-01 CURRENT 2008-02-01 Active
COBAT SECRETARIAL SERVICES LTD REALWORKS MEDIA LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Dissolved 2014-07-01
COBAT SECRETARIAL SERVICES LTD ELLIS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-11-20 CURRENT 1997-04-11 Liquidation
COBAT SECRETARIAL SERVICES LTD LIQUORFLOW LIMITED Company Secretary 2007-11-08 CURRENT 2001-08-15 Dissolved 2014-03-02
COBAT SECRETARIAL SERVICES LTD M.J. STALEY LIMITED Company Secretary 2007-09-18 CURRENT 2007-09-18 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD GOGOGETAWAY LIMITED Company Secretary 2007-09-14 CURRENT 2007-09-14 Active
COBAT SECRETARIAL SERVICES LTD DAZZLE BOUTIQUE LTD Company Secretary 2007-07-31 CURRENT 2007-07-31 Dissolved 2016-03-08
COBAT SECRETARIAL SERVICES LTD RADS INTERIORS LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-25 Active
COBAT SECRETARIAL SERVICES LTD SHERRINGHAM INTERIORS LIMITED Company Secretary 2007-04-23 CURRENT 2007-04-23 Active
COBAT SECRETARIAL SERVICES LTD COLORCRAFT REPAIRS LIMITED Company Secretary 2007-03-23 CURRENT 2007-03-23 Dissolved 2013-10-22
COBAT SECRETARIAL SERVICES LTD THE GREENWICH TAPAS LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Dissolved 2015-07-21
COBAT SECRETARIAL SERVICES LTD A.R. BECKFORD TRADING LIMITED Company Secretary 2007-03-01 CURRENT 2007-03-01 Active
COBAT SECRETARIAL SERVICES LTD S.W. & M.L. KEYS LIMITED Company Secretary 2007-01-07 CURRENT 2002-03-20 Active
COBAT SECRETARIAL SERVICES LTD HGW PLANT HIRE LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Active
COBAT SECRETARIAL SERVICES LTD ARIEC PROPERTY & INVESTMENTS INTERNATIONAL LIMITED Company Secretary 2006-09-19 CURRENT 2006-09-19 Active
COBAT SECRETARIAL SERVICES LTD MCL PARTNERSHIP LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
COBAT SECRETARIAL SERVICES LTD K PIPER CONSTRUCTION LIMITED Company Secretary 2006-08-04 CURRENT 2006-08-04 Dissolved 2014-01-21
COBAT SECRETARIAL SERVICES LTD PREMIUM OPTICS LIMITED Company Secretary 2006-07-24 CURRENT 2006-07-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD BLUE OCEAN IT HOSTING LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS REMOVAL LIMITED Company Secretary 2006-02-05 CURRENT 1992-06-16 Liquidation
COBAT SECRETARIAL SERVICES LTD SOLAR WINDOWS & DOORS LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Active
COBAT SECRETARIAL SERVICES LTD MINIHANE CONSTRUCTION LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2014-06-24
COBAT SECRETARIAL SERVICES LTD ROCHDALE DRINKS DISTRIBUTORS LIMITED Company Secretary 2005-10-11 CURRENT 2005-10-11 Dissolved 2015-09-19
COBAT SECRETARIAL SERVICES LTD BEST4U TELECOMMUNICATIONS UK LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2015-09-08
COBAT SECRETARIAL SERVICES LTD EASY MOVE(ESSEX) LIMITED Company Secretary 2005-04-09 CURRENT 2005-04-09 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD L R J SERVICES LIMITED Company Secretary 2005-03-04 CURRENT 2005-03-04 Dissolved 2014-06-07
COBAT SECRETARIAL SERVICES LTD R.T. LITHO LIMITED Company Secretary 2004-12-17 CURRENT 1994-02-15 Active
COBAT SECRETARIAL SERVICES LTD J.E. STRUTT (LONDON) LIMITED Company Secretary 2004-11-12 CURRENT 1979-08-08 Active
COBAT SECRETARIAL SERVICES LTD MURPHY GROUP LIMITED Company Secretary 2004-07-01 CURRENT 1992-06-16 Active
COBAT SECRETARIAL SERVICES LTD OAKDALE TAPING & JOINTING LIMITED Company Secretary 2004-07-01 CURRENT 2004-01-16 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD ORIGINAL INTERIORS (FIBROUS PLASTERING) LIMITED Company Secretary 2004-04-20 CURRENT 2004-03-16 Active
COBAT SECRETARIAL SERVICES LTD J.E.STRUTT LIMITED Company Secretary 2004-04-01 CURRENT 1957-08-02 Active
COBAT SECRETARIAL SERVICES LTD MATNICO LIMITED Company Secretary 2003-10-20 CURRENT 2003-10-17 Active
COBAT SECRETARIAL SERVICES LTD FIELDING TRANSPORT (GRAYS) LIMITED Company Secretary 2003-10-08 CURRENT 2001-04-04 Active
COBAT SECRETARIAL SERVICES LTD T. S. CONTROLS LIMITED Company Secretary 2003-09-09 CURRENT 1999-10-29 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD T.W. LAMB GROUNDWORKS LIMITED Company Secretary 2003-08-19 CURRENT 2003-08-19 Liquidation
COBAT SECRETARIAL SERVICES LTD ASSET REUSE LTD Company Secretary 2003-06-25 CURRENT 2003-03-31 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LTD UNIVERSAL ASBESTOS SURVEYS LIMITED Company Secretary 2003-05-22 CURRENT 2002-02-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 08/04/24, WITH UPDATES
2023-09-0531/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-07-0431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-08-05AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-10-01AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-14AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN BAILEY
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-07-25AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0116/01/16 ANNUAL RETURN FULL LIST
2015-08-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0116/01/13 ANNUAL RETURN FULL LIST
2012-11-08CH04SECRETARY'S DETAILS CHNAGED FOR COBAT SECRETARIAL SERVICES LTD on 2012-11-08
2012-09-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/12 FROM 1St Floor Cobat House 1446-1448 London Leigh on Sea Essex SS9 2UW
2012-01-17AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TYLER
2011-09-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0116/01/11 ANNUAL RETURN FULL LIST
2010-11-03AP01DIRECTOR APPOINTED MR GRAHAM ALFRED TYLER
2010-01-26AR0116/01/10 ANNUAL RETURN FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT TAYLOR / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN BAILEY / 02/10/2009
2010-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 02/10/2009
2009-12-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-24AA31/05/08 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-02-12363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-01-31363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-25288bSECRETARY RESIGNED
2005-02-25287REGISTERED OFFICE CHANGED ON 25/02/05 FROM: RIFSONS HOUSE 63-64 CHARLES LANE ST JOHNS WOOD LONDON NW8 7SB
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-17363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-09395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02288bDIRECTOR RESIGNED
2003-05-21363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-03-29363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-07-12225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-20288bSECRETARY RESIGNED
2001-06-20288bDIRECTOR RESIGNED
2001-06-20287REGISTERED OFFICE CHANGED ON 20/06/01 FROM: 9 COMO STREEET ROMFORD ESSEX RM7 7DL
2001-06-20288aNEW SECRETARY APPOINTED
2001-01-31288aNEW SECRETARY APPOINTED
2001-01-31287REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-31288bDIRECTOR RESIGNED
2001-01-31288bSECRETARY RESIGNED
2001-01-31288aNEW DIRECTOR APPOINTED
2001-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOOLBASE ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOOLBASE ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2003-08-09 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 176,248
Creditors Due Within One Year 2012-05-31 £ 130,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOOLBASE ENVIRONMENTAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 243,736
Cash Bank In Hand 2012-05-31 £ 149,710
Current Assets 2013-05-31 £ 397,644
Current Assets 2012-05-31 £ 303,077
Debtors 2013-05-31 £ 145,908
Debtors 2012-05-31 £ 143,367
Fixed Assets 2013-05-31 £ 609,045
Fixed Assets 2012-05-31 £ 573,424
Shareholder Funds 2013-05-31 £ 830,441
Shareholder Funds 2012-05-31 £ 745,615
Stocks Inventory 2013-05-31 £ 8,000
Stocks Inventory 2012-05-31 £ 10,000
Tangible Fixed Assets 2013-05-31 £ 609,045
Tangible Fixed Assets 2012-05-31 £ 573,424

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOOLBASE ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOOLBASE ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of TOOLBASE ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOOLBASE ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Redbridge 2014-10 GBP £780 Minor Maintenance
London Borough of Redbridge 2014-9 GBP £7,100 Heating (Central Heating & Boiler), Electrical wiring installation
London Borough of Sutton 2014-9 GBP £1,610 Building Works -Main Contractor
London Borough of Redbridge 2014-8 GBP £32,970 Heating (Central Heating & Boiler), Electrical wiring installation
London Borough of Redbridge 2014-7 GBP £24,345 Minor Maintenance
London Borough of Redbridge 2014-6 GBP £875 Env. Prot. Act
London Borough of Redbridge 2014-4 GBP £10,600 Minor Maintenance
London Borough of Sutton 2014-4 GBP £2,196 Building Works -Main Contractor
London Borough of Sutton 2014-3 GBP £3,108 Building Works -Main Contractor
London Borough of Redbridge 2013-10 GBP £5,290 Main Contract
London Borough of Redbridge 2013-9 GBP £10,140 Major Works Programme
London Borough of Redbridge 2013-8 GBP £62,925 Minor Maintenance
London Borough of Redbridge 2013-5 GBP £13,000 Education Property Building Claims
London Borough of Redbridge 2013-2 GBP £550 Env. Prot. Act
London Borough of Camden 2013-2 GBP £1,580
London Borough of Redbridge 2013-1 GBP £580 Main Contract
London Borough of Redbridge 2012-12 GBP £2,000 Main Contract
London Borough of Redbridge 2012-10 GBP £950 Minor Maintenance
London Borough of Redbridge 2012-7 GBP £3,100 Minor Maintenance
London Borough of Redbridge 2012-2 GBP £13,130 Main Contract
London Borough of Redbridge 2011-12 GBP £720 Main Contract
London Borough of Redbridge 2011-11 GBP £2,240 Minor Maintenance
London Borough of Ealing 2011-7 GBP £620
London Borough of Ealing 2011-6 GBP £2,100
London Borough of Ealing 2011-5 GBP £12,480
London Borough of Ealing 2011-4 GBP £700
London Borough of Ealing 2011-3 GBP £7,320
London Borough of Ealing 2011-2 GBP £3,780
London Borough of Ealing 2011-1 GBP £6,016
London Borough of Redbridge 2011-1 GBP £64,725 Main Contract
London Borough of Ealing 2010-12 GBP £4,327
London Borough of Ealing 2010-11 GBP £16,380
London Borough of Ealing 2010-10 GBP £15,696
London Borough of Redbridge 2010-10 GBP £2,200 Minor Maintenance
London Borough of Ealing 2010-9 GBP £5,723
London Borough of Redbridge 2010-8 GBP £17,575 Major Works Programme
London Borough of Ealing 2010-8 GBP £32,457
London Borough of Redbridge 2010-7 GBP £79,420 Main Contract
London Borough of Ealing 2010-6 GBP £38,923
London Borough of Redbridge 2010-5 GBP £2,165 Minor Maintenance
London Borough of Redbridge 2010-4 GBP £6,775 Minor Maintenance
London Borough of Ealing 2010-4 GBP £49,790
London Borough of Redbridge 2010-3 GBP £2,590 Minor Maintenance
London Borough of Ealing 2010-3 GBP £650
London Borough of Ealing 2010-2 GBP £1,350
London Borough of Ealing 2009-7 GBP £750
London Borough of Ealing 2009-3 GBP £2,800
London Borough of Ealing 2009-2 GBP £2,380
London Borough of Ealing 2008-5 GBP £1,370

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TOOLBASE ENVIRONMENTAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises 12a William Street,Carshalton,Surrey, SM5 2RB GBP £1,0562002-10-07

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOOLBASE ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOOLBASE ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.