3TS TOP TOOL TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

3TS TOP TOOL TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03742989

Incorporation date

25/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

15/17 Church Street, Stourbridge, West Midlands DY8 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1999)
dot icon21/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon31/07/2025
Change of details for Mrs. Rachel Irene Armstrong as a person with significant control on 2025-07-18
dot icon31/07/2025
Director's details changed for Mrs. Rachel Irene Armstrong on 2025-07-18
dot icon03/07/2025
Cessation of Peter Grummitt as a person with significant control on 2024-03-31
dot icon03/07/2025
Notification of Rachel Irene Armstrong as a person with significant control on 2024-03-31
dot icon03/07/2025
Notification of Faith Guest as a person with significant control on 2024-03-31
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon16/12/2024
Previous accounting period extended from 2024-03-31 to 2024-08-31
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon24/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Appointment of Mrs. Rachel Irene Armstrong as a director on 2023-09-30
dot icon17/10/2023
Appointment of Mrs Faith Guest as a director on 2023-09-30
dot icon17/10/2023
Termination of appointment of Beverley Rose Guy as a secretary on 2023-09-30
dot icon03/08/2023
Director's details changed for Mr. Peter Leslie Grummitt on 2023-08-03
dot icon03/08/2023
Change of details for Mr Peter Grummitt as a person with significant control on 2023-08-03
dot icon04/04/2023
Confirmation statement made on 2023-03-25 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon05/03/2019
Change of details for Mr Peter Grummitt as a person with significant control on 2016-04-06
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon24/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon30/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon03/02/2014
Accounts for a small company made up to 2013-08-31
dot icon14/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon25/02/2013
Accounts for a small company made up to 2012-08-31
dot icon02/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon28/12/2011
Accounts for a small company made up to 2011-08-31
dot icon24/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon23/02/2011
Accounts for a small company made up to 2010-08-31
dot icon10/06/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon15/04/2010
Accounts for a small company made up to 2009-08-31
dot icon02/04/2010
Secretary's details changed for Beverley Rose Guy on 2010-03-25
dot icon19/10/2009
Director's details changed for Mr. Peter Leslie Grummitt on 2009-10-12
dot icon18/05/2009
Accounts for a small company made up to 2008-08-31
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-08-31
dot icon16/04/2008
Return made up to 25/03/08; full list of members
dot icon28/06/2007
Accounts for a small company made up to 2006-08-31
dot icon01/05/2007
Return made up to 25/03/07; full list of members
dot icon01/05/2007
Secretary's particulars changed
dot icon24/04/2006
Accounts for a small company made up to 2005-08-31
dot icon28/03/2006
Return made up to 25/03/06; full list of members
dot icon07/07/2005
Accounts for a small company made up to 2004-08-31
dot icon30/03/2005
Return made up to 25/03/05; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon17/05/2004
Return made up to 25/03/04; full list of members
dot icon21/08/2003
Return made up to 25/03/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-08-31
dot icon02/11/2002
Return made up to 25/03/02; full list of members
dot icon10/10/2002
Ad 01/09/02--------- £ si 1000@1=1000 £ ic 100/1100
dot icon10/10/2002
£ nc 1000/1100 01/09/02
dot icon24/09/2002
Compulsory strike-off action has been discontinued
dot icon24/09/2002
Withdrawal of application for striking off
dot icon18/09/2002
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon09/07/2002
First Gazette notice for voluntary strike-off
dot icon14/05/2002
Application for striking-off
dot icon17/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon26/04/2001
Return made up to 25/03/01; full list of members
dot icon18/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/04/2000
Return made up to 25/03/00; full list of members
dot icon06/05/1999
New director appointed
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
Registered office changed on 06/05/99 from:\folkes worton, 15 & 17 church street, stourbridge, west midlands DY8 1LU
dot icon06/05/1999
Ad 25/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon31/03/1999
Registered office changed on 31/03/99 from:\somerset house temple street, birmingham, west midlands, B2 5DN
dot icon31/03/1999
Secretary resigned
dot icon31/03/1999
Director resigned
dot icon25/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.74M
-
0.00
109.73K
-
2022
1
3.97M
-
0.00
33.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guy, Beverley Rose
Secretary
25/03/1999 - 30/09/2023
-
Grummitt, Peter Leslie
Director
25/03/1999 - Present
1
Mrs Faith Guest
Director
30/09/2023 - Present
5
Mrs. Rachel Irene Armstrong
Director
30/09/2023 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 3TS TOP TOOL TRADING COMPANY LIMITED

3TS TOP TOOL TRADING COMPANY LIMITED is an(a) Active company incorporated on 25/03/1999 with the registered office located at 15/17 Church Street, Stourbridge, West Midlands DY8 1LU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3TS TOP TOOL TRADING COMPANY LIMITED?

toggle

3TS TOP TOOL TRADING COMPANY LIMITED is currently Active. It was registered on 25/03/1999 .

Where is 3TS TOP TOOL TRADING COMPANY LIMITED located?

toggle

3TS TOP TOOL TRADING COMPANY LIMITED is registered at 15/17 Church Street, Stourbridge, West Midlands DY8 1LU.

What does 3TS TOP TOOL TRADING COMPANY LIMITED do?

toggle

3TS TOP TOOL TRADING COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 3TS TOP TOOL TRADING COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-20 with updates.