Company NameNorfolk Tool & Industrial Supplies Limited
Company StatusDissolved
Company Number06824755
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon David Lambert
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Secretary NameSarah Lambert
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 High Street
Stanford-Le-Hope
SS17 0EY
Director NamePeter Trigg Dudley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Spruce Avenue
Ormesby St Margaret
Great Yarmouth
Norfolk
NR29 3RQ
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Director NameMr Simon David Foakes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Thames Crescent
Corringham
Stanford-Le-Hope
Essex
SS17 9DU

Location

Registered Address12 High Street
Stanford-Le-Hope
SS17 0EY
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£35,243
Cash£1,211
Current Liabilities£77,757

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 March 2010Delivered on: 16 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 December 2020Termination of appointment of Simon David Foakes as a director on 3 June 2020 (1 page)
16 December 2020Cessation of Simon David Foakes as a person with significant control on 3 June 2020 (1 page)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 19 February 2018 with updates (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Court Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 28 October 2016 (1 page)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(6 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8
(6 pages)
5 January 2016Director's details changed for Simon David Lambert on 2 December 2015 (2 pages)
5 January 2016Secretary's details changed for Sarah Lambert on 2 December 2015 (1 page)
5 January 2016Director's details changed for Simon David Lambert on 2 December 2015 (2 pages)
5 January 2016Director's details changed for Simon David Lambert on 2 December 2015 (2 pages)
5 January 2016Secretary's details changed for Sarah Lambert on 2 December 2015 (1 page)
5 January 2016Secretary's details changed for Sarah Lambert on 2 December 2015 (1 page)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8
(7 pages)
2 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 8
(7 pages)
14 November 2014Director's details changed for Simon Foakes on 3 November 2014 (2 pages)
14 November 2014Director's details changed for Simon Foakes on 3 November 2014 (2 pages)
14 November 2014Director's details changed for Simon Foakes on 3 November 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Director's details changed for Simon Foakes on 19 January 2014 (2 pages)
1 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(7 pages)
1 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
(7 pages)
1 April 2014Director's details changed for Simon Foakes on 19 January 2014 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Termination of appointment of Peter Trigg Dudley as a director (1 page)
10 July 2012Termination of appointment of Peter Trigg Dudley as a director (1 page)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
12 January 2012Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from Abacus House, 7 Argent Court Sylvan Way Southfields Business Park Laindon Essex SS15 6TH on 12 January 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Change of share class name or designation (2 pages)
17 March 2010Director's details changed for Simon David Lambert on 19 February 2010 (2 pages)
17 March 2010Director's details changed for Simon David Lambert on 19 February 2010 (2 pages)
17 March 2010Secretary's details changed for Sarah Lambert on 19 February 2010 (1 page)
17 March 2010Director's details changed for Simon Foakes on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Peter Trigg Dudley on 19 February 2010 (2 pages)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Simon Foakes on 10 February 2010 (2 pages)
17 March 2010Director's details changed for Peter Trigg Dudley on 19 February 2010 (2 pages)
17 March 2010Secretary's details changed for Sarah Lambert on 19 February 2010 (1 page)
17 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2009Ad 27/07/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
3 August 2009Ad 27/07/09\gbp si 2@1=2\gbp ic 6/8\ (2 pages)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
12 March 2009Ad 26/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
2 March 2009Director appointed peter trigg dudley (2 pages)
2 March 2009Appointment terminated director barry warmisham (1 page)
2 March 2009Director appointed simon foakes (2 pages)
2 March 2009Director appointed simon lambert (2 pages)
2 March 2009Secretary appointed sarah lambert (2 pages)
2 March 2009Director appointed simon foakes (2 pages)
2 March 2009Director appointed peter trigg dudley (2 pages)
2 March 2009Appointment terminated director barry warmisham (1 page)
2 March 2009Director appointed simon lambert (2 pages)
2 March 2009Secretary appointed sarah lambert (2 pages)
19 February 2009Incorporation (14 pages)
19 February 2009Incorporation (14 pages)