Dissolved 2018-05-15
Company Information for BUSINESS TOOLBOX LTD.
CHRISTCHURCH, DORSET, BH23,
|
Company Registration Number
04585239
Private Limited Company
Dissolved Dissolved 2018-05-15 |
Company Name | ||
---|---|---|
BUSINESS TOOLBOX LTD. | ||
Legal Registered Office | ||
CHRISTCHURCH DORSET | ||
Previous Names | ||
|
Company Number | 04585239 | |
---|---|---|
Date formed | 2002-11-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-04-30 | |
Date Dissolved | 2018-05-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BUSINESS TOOLBOX AUSTRALIA PTY. LTD. | VIC 3141 | Active | Company formed on the 2014-08-11 | |
BUSINESS TOOLBOX LLC | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JAMES TIMMS |
||
NICHOLAS NEWTON NOAKES |
||
NICHOLAS JAMES TIMMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAR ON WASTE LTD | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 14/11/17 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2016 TO 30/04/2017 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 08/11/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 08/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEWTON NOAKES / 01/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM SUITE 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 08/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O CAMERON CAVEY LLP 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED ENGLAND | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEWTON NOAKES / 14/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THE STABLE BLOCK PRIORY CAR PARK QUAY ROAD CHRISTCHURCH DORSET BH23 1BU | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES TIMMS / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS NEWTON NOAKES / 26/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 97 BARGATES CHRISTCHURCH DORSET BH23 1QQ | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 1 WINCHESTER PLACE NORTH STREET POOLE BH15 1NX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03 | |
CERTNM | COMPANY NAME CHANGED NEWTON MARLOW LTD CERTIFICATE ISSUED ON 27/01/04 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/11/02--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1102282 | Expired | Licenced property: UNIT 1 ROUNDWAYS ELLIOTT ROAD BOURNEMOUTH BH11 8JJ;14 ST. GEORGES AVENUE POOLE BH12 4ND; |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due After One Year | 2012-10-31 | £ 38,498 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 26,003 |
Creditors Due Within One Year | 2012-10-31 | £ 90,054 |
Creditors Due Within One Year | 2011-10-31 | £ 108,121 |
Creditors and other liabilities
|
|
|
|
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 BUSINESS TOOLBOX LTD.
Cash Bank In Hand | 2012-10-31 | £ 6,255 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 14,071 |
Current Assets | 2012-10-31 | £ 99,710 |
Current Assets | 2011-10-31 | £ 107,384 |
Debtors | 2012-10-31 | £ 52,690 |
Debtors | 2011-10-31 | £ 55,593 |
Shareholder Funds | 2011-10-31 | £ 4,360 |
Stocks Inventory | 2012-10-31 | £ 40,765 |
Stocks Inventory | 2011-10-31 | £ 37,720 |
Tangible Fixed Assets | 2012-10-31 | £ 29,142 |
Tangible Fixed Assets | 2011-10-31 | £ 31,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as BUSINESS TOOLBOX LTD. are:
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. |