SECTION ROLL & TOOLS LIMITED

Register to unlock more data on OkredoRegister

SECTION ROLL & TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06452724

Incorporation date

13/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Johnson Street, Woodcross, Coseley, West Midlands WV14 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2007)
dot icon07/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon14/06/2024
Micro company accounts made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon18/04/2023
Micro company accounts made up to 2022-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon21/06/2022
Micro company accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon30/04/2020
Termination of appointment of Mavis Jean Clifton as a secretary on 2020-02-17
dot icon30/04/2020
Appointment of Mr Ian David Clifton as a secretary on 2020-02-17
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon17/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon08/05/2018
Micro company accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon03/04/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon11/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon21/04/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon25/03/2010
Director's details changed for Barry Clifton on 2010-03-24
dot icon24/03/2010
Director's details changed for Barry Clifton on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Mavis Jean Clifton on 2010-03-24
dot icon24/03/2010
Secretary's details changed for Mavis Jean Clifton on 2010-03-24
dot icon24/03/2010
Appointment of Mr Ian David Clifton as a director
dot icon24/03/2010
Appointment of Mr Stephen Barry Clifton as a director
dot icon05/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon05/01/2010
Director's details changed for Barry Clifton on 2010-01-05
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 13/12/08; full list of members
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Secretary resigned
dot icon13/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
124.98K
-
0.00
-
-
2022
3
127.39K
-
0.00
-
-
2022
3
127.39K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

127.39K £Ascended1.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifton, Barry
Director
13/12/2007 - Present
-
CHALFEN SECRETARIES LIMITED
Nominee Secretary
12/12/2007 - 12/12/2007
2267
CHALFEN NOMINEES LIMITED
Nominee Director
12/12/2007 - 12/12/2007
2241
Clifton, Stephen Barry
Director
23/02/2010 - Present
-
Clifton, Ian David
Director
23/03/2010 - Present
-

Persons with Significant Control

3
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 SECTION ROLL & TOOLS LIMITED

SECTION ROLL & TOOLS LIMITED is an(a) Active company incorporated on 13/12/2007 with the registered office located at 12 Johnson Street, Woodcross, Coseley, West Midlands WV14 9RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of SECTION ROLL & TOOLS LIMITED?

toggle

SECTION ROLL & TOOLS LIMITED is currently Active. It was registered on 13/12/2007 .

Where is SECTION ROLL & TOOLS LIMITED located?

toggle

SECTION ROLL & TOOLS LIMITED is registered at 12 Johnson Street, Woodcross, Coseley, West Midlands WV14 9RL.

What does SECTION ROLL & TOOLS LIMITED do?

toggle

SECTION ROLL & TOOLS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does SECTION ROLL & TOOLS LIMITED have?

toggle

SECTION ROLL & TOOLS LIMITED had 3 employees in 2022.

What is the latest filing for SECTION ROLL & TOOLS LIMITED?

toggle

The latest filing was on 07/07/2025: Confirmation statement made on 2025-06-29 with no updates.