The Tooling Trust PRINCES RISBOROUGH


The Tooling Trust was officially closed on 2022-06-07. The Tooling Trust was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at 3 Forge House, Summerleys Road, Princes Risborough, HP27 9DT, Buckinghamshire, ENGLAND. This company (formally started on 2009-04-22) was run by 4 directors and 1 secretary.
Director Jake B. who was appointed on 01 April 2019.
Director Alison H. who was appointed on 18 January 2016.
Director Julia M. who was appointed on 01 May 2015.
Among the secretaries, we can name: Julia M. appointed on 01 December 2013.

The company was categorised as "technical and vocational secondary education" (85320). The most recent confirmation statement was filed on 2021-04-22 and last time the accounts were filed was on 31 December 2021. 2016-04-22 is the date of the last annual return.

The Tooling Trust Address / Contact

Office Address 3 Forge House
Office Address2 Summerleys Road
Town Princes Risborough
Post code HP27 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06884781
Date of Incorporation Wed, 22nd Apr 2009
Date of Dissolution Tue, 7th Jun 2022
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 13 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th May 2022
Last confirmation statement dated Thu, 22nd Apr 2021

Company staff

Jake B.

Position: Director

Appointed: 01 April 2019

Alison H.

Position: Director

Appointed: 18 January 2016

Julia M.

Position: Director

Appointed: 01 May 2015

Julia M.

Position: Secretary

Appointed: 01 December 2013

Roger O.

Position: Director

Appointed: 22 April 2009

Geoff H.

Position: Director

Appointed: 18 March 2015

Resigned: 18 January 2016

Philip H.

Position: Director

Appointed: 22 April 2009

Resigned: 19 April 2011

Anthony S.

Position: Director

Appointed: 22 April 2009

Resigned: 01 October 2013

Bryan W.

Position: Director

Appointed: 22 April 2009

Resigned: 01 October 2013

Michael B.

Position: Director

Appointed: 22 April 2009

Resigned: 18 January 2016

Robert J.

Position: Director

Appointed: 22 April 2009

Resigned: 01 October 2013

Alan P.

Position: Director

Appointed: 22 April 2009

Resigned: 18 January 2016

Simon B.

Position: Secretary

Appointed: 22 April 2009

Resigned: 08 November 2013

People with significant control

Julia M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roger O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alison H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-31
Balance Sheet
Debtors105
Other Debtors105

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
Free Download (1 page)

Company search

Advertisements