Tufftools Limited HEREFORD


Founded in 2000, Tufftools, classified under reg no. 04040177 is an active company. Currently registered at St Ethelbert House HR4 0LA, Hereford the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 5th October 2018 Tufftools Limited is no longer carrying the name Pen Tools.

The company has one director. Mark H., appointed on 1 June 2015. There are currently no secretaries appointed. Currently there is one former director listed by the company - Ed H., who left the company on 1 June 2015. In addition, the company lists several former secretaries whose names might be found in the list below.

Tufftools Limited Address / Contact

Office Address St Ethelbert House
Office Address2 Ryelands Street
Town Hereford
Post code HR4 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040177
Date of Incorporation Tue, 25th Jul 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Mark H.

Position: Director

Appointed: 01 June 2015

Valerie G.

Position: Secretary

Appointed: 01 June 2010

Resigned: 01 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 2000

Resigned: 25 July 2000

Richard H.

Position: Secretary

Appointed: 25 July 2000

Resigned: 01 June 2010

Ed H.

Position: Director

Appointed: 25 July 2000

Resigned: 01 June 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Mark H. This PSC and has 75,01-100% shares. The second entity in the PSC register is Hereford Industrial Supply Limited that put Hereford, England as the address. This PSC has a legal form of "a company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Mark H.

Notified on 14 August 2021
Nature of control: 75,01-100% shares

Hereford Industrial Supply Limited

Bewell House Bewell Street, Hereford, HR4 0BA, England

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1123765
Notified on 6 April 2016
Ceased on 4 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Pen Tools October 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth186 487180 459184 869       
Balance Sheet
Cash Bank On Hand   51 956100     
Current Assets280 276281 147311 622182 128100100    
Debtors81 15660 117122 88147 218 100100100100100
Net Assets Liabilities   100100     
Property Plant Equipment   597      
Total Inventories   82 954      
Cash Bank In Hand135 821158 680109 456       
Net Assets Liabilities Including Pension Asset Liability186 487180 459184 869       
Stocks Inventory63 29962 35079 285       
Tangible Fixed Assets6 9725 162587       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve186 387180 359184 769       
Shareholder Funds186 487180 459184 869       
Other
Accrued Liabilities   4 307      
Accumulated Depreciation Impairment Property Plant Equipment   16 259      
Amounts Owed By Related Parties     100100100100100
Amounts Owed To Related Parties   106 234      
Average Number Employees During Period   6111111
Bank Overdrafts   3      
Comprehensive Income Expense   10 583      
Creditors   182 625      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -16 259     
Disposals Property Plant Equipment    -16 856     
Dividends Paid   -195 352      
Net Current Assets Liabilities179 515175 297184 282-497100     
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors   2 897      
Other Inventories   82 954      
Par Value Share 11 111111
Prepayments   1 471      
Profit Loss   10 583      
Property Plant Equipment Gross Cost   16 856      
Taxation Social Security Payable   7 876      
Total Borrowings   3      
Trade Creditors Trade Payables   61 308      
Trade Debtors Trade Receivables   45 747      
Creditors Due Within One Year100 761105 850127 340       
Fixed Assets6 9725 162587       
Number Shares Allotted100100100       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (6 pages)

Company search