-
TOOLSPEC MANUFACTURING COMPANY LIMITED - Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, United Kingdom
Company Information
- Company registration number
- 08453720
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 3 Regency House
- 91 Western Road
- Brighton
- East Sussex
- BN1 2NW Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW UK
Management
- Managing Directors
- GELLEY, Abraham
- HANDFORD, Jonathan
- MOSAFI, Eliot David
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-20
- Dissolved on
- 2021-02-12
- SIC/NACE
- 25620
Ownership
- Beneficial Owners
- Specialist Engineering Group Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BOWMAN BLUE LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-12-25
- Last Date: 2018-12-11
-
TOOLSPEC MANUFACTURING COMPANY LIMITED Company Description
- TOOLSPEC MANUFACTURING COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 08453720. Its current trading status is "closed". It was registered 2013-03-20. It was previously called BOWMAN BLUE LIMITED. It has declared SIC or NACE codes as "25620". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Suite 3 Regency House .
Get TOOLSPEC MANUFACTURING COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Toolspec Manufacturing Company Limited - Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, United Kingdom
Did you know? kompany provides original and official company documents for TOOLSPEC MANUFACTURING COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-02-12) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-move-to-dissolution (2020-11-12) - AM23
-
liquidation-in-administration-progress-report (2020-05-05) - AM10
-
liquidation-in-administration-extension-of-period (2020-09-30) - AM19
-
liquidation-in-administration-progress-report (2020-11-05) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-11-15) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-10-25) - AM06
-
liquidation-in-administration-proposals (2019-10-23) - AM03
-
liquidation-in-administration-proposals (2019-10-22) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-10-03) - AM01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-17) - CS01
-
accounts-with-accounts-type-small (2018-09-24) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-08-09) - AP01
-
termination-director-company-with-name-termination-date (2017-08-09) - TM01
-
mortgage-satisfy-charge-full (2017-07-31) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-31) - MR01
-
confirmation-statement-with-no-updates (2017-09-11) - CS01
-
notification-of-a-person-with-significant-control (2017-12-11) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-18) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-18) - AD01
-
cessation-of-a-person-with-significant-control (2017-12-11) - PSC07
-
change-person-director-company-with-change-date (2017-12-11) - CH01
-
confirmation-statement-with-updates (2017-12-11) - CS01
-
change-account-reference-date-company-current-extended (2017-12-12) - AA01
-
notification-of-a-person-with-significant-control (2017-09-18) - PSC02
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-20) - AA
-
confirmation-statement-with-updates (2016-07-11) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-12-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
-
appoint-person-director-company-with-name-date (2015-04-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
termination-director-company-with-name-termination-date (2014-09-19) - TM01
-
accounts-with-accounts-type-full (2014-12-18) - AA
keyboard_arrow_right 2013
-
legacy (2013-04-06) - MG01
-
legacy (2013-04-10) - MG01
-
termination-director-company-with-name (2013-04-12) - TM01
-
appoint-person-director-company-with-name (2013-04-12) - AP01
-
appoint-person-director-company-with-name (2013-04-16) - AP01
-
appoint-person-director-company-with-name (2013-05-01) - AP01
-
legacy (2013-04-17) - MG01
-
certificate-change-of-name-company (2013-04-17) - CERTNM
-
change-registered-office-address-company-with-date-old-address (2013-04-22) - AD01
-
incorporation-company (2013-03-20) - NEWINC
-
change-account-reference-date-company-previous-shortened (2013-12-05) - AA01
-
accounts-with-accounts-type-full (2013-12-11) - AA