DOWN TOOLS CIC

Register to unlock more data on OkredoRegister

DOWN TOOLS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12601386

Incorporation date

14/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

5 Duke Street, Southport PR8 1SECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2020)
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon16/04/2024
Micro company accounts made up to 2022-05-31
dot icon19/08/2023
Compulsory strike-off action has been discontinued
dot icon16/08/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon08/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon08/11/2022
Termination of appointment of Michelle Lesley Rimmer as a director on 2022-11-08
dot icon19/10/2022
Director's details changed for Miss Michelle Lesley Rimmer on 2022-10-19
dot icon15/08/2022
Appointment of Miss Michelle Lesley Rimmer as a director on 2022-07-15
dot icon15/08/2022
Termination of appointment of Arlene Mcdonald as a director on 2022-08-15
dot icon29/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon26/05/2022
Termination of appointment of Mark Reynolds as a director on 2022-05-26
dot icon24/05/2022
Appointment of Miss Arlene Mcdonald as a director on 2022-05-24
dot icon24/05/2022
Appointment of Mr Mark Reynolds as a director on 2022-05-24
dot icon24/05/2022
Termination of appointment of Makaila Syireeta Mackenzie-Seaton as a director on 2022-05-24
dot icon14/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/04/2022
Termination of appointment of Darren John Williams as a director on 2022-04-01
dot icon21/03/2022
Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 5 Duke Street Southport PR8 1SE on 2022-03-21
dot icon21/03/2022
Appointment of Mr Darren John Williams as a director on 2022-03-15
dot icon09/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon09/06/2021
Termination of appointment of Katy Louise Colton as a director on 2021-06-09
dot icon31/10/2020
Termination of appointment of Emmanuel Isaac Staff as a director on 2020-10-28
dot icon06/10/2020
Change of details for Mr Andrew Owen Brown as a person with significant control on 2020-05-15
dot icon06/10/2020
Director's details changed for Mr Emmanuel Isaac Staff on 2020-10-05
dot icon06/10/2020
Director's details changed for Miss Makaila Syireeta Mackenzie-Seaton on 2020-10-05
dot icon06/10/2020
Director's details changed for Mr Emmanuel Isaac Staff on 2020-10-05
dot icon06/10/2020
Director's details changed for Miss Makaila Syireeta Mackenzie-Seaton on 2020-10-05
dot icon06/10/2020
Director's details changed for Miss Katy Louise Colton on 2020-10-05
dot icon06/10/2020
Registered office address changed from Old St. Lawrence School Westminster Road Liverpool L4 3TQ England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2020-10-06
dot icon05/10/2020
Appointment of Mr Emmanuel Isaac Staff as a director on 2020-10-05
dot icon05/10/2020
Appointment of Miss Makaila Syireeta Mackenzie-Seaton as a director on 2020-10-05
dot icon05/10/2020
Appointment of Miss Katy Louise Colton as a director on 2020-10-05
dot icon28/09/2020
Termination of appointment of Antony Welsh as a director on 2020-05-16
dot icon28/09/2020
Termination of appointment of Gary Peter Edwards as a director on 2020-05-15
dot icon14/05/2020
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
13/05/2024
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rimmer, Michelle Lesley
Director
15/07/2022 - 08/11/2022
-
Edwards, Gary Peter
Director
14/05/2020 - 15/05/2020
12
Reynolds, Mark
Director
24/05/2022 - 26/05/2022
12
Brown, Andrew Owen
Director
14/05/2020 - Present
9
Williams, Darren John
Director
15/03/2022 - 01/04/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWN TOOLS CIC

DOWN TOOLS CIC is an(a) Active company incorporated on 14/05/2020 with the registered office located at 5 Duke Street, Southport PR8 1SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWN TOOLS CIC?

toggle

DOWN TOOLS CIC is currently Active. It was registered on 14/05/2020 .

Where is DOWN TOOLS CIC located?

toggle

DOWN TOOLS CIC is registered at 5 Duke Street, Southport PR8 1SE.

What does DOWN TOOLS CIC do?

toggle

DOWN TOOLS CIC operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DOWN TOOLS CIC?

toggle

The latest filing was on 17/09/2024: Compulsory strike-off action has been suspended.