Toolshed Communications Limited LEICESTER


Toolshed Communications started in year 2008 as Private Limited Company with registration number 06602190. The Toolshed Communications company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leicester at Unit 8, Oak Spinney Park Ratby Lane. Postal code: LE3 3AW. Since 2012/06/14 Toolshed Communications Limited is no longer carrying the name Edit Le1.

The firm has 2 directors, namely Rosemarie P., David P.. Of them, David P. has been with the company the longest, being appointed on 3 December 2008 and Rosemarie P. has been with the company for the least time - from 14 August 2014. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the firm until 4 December 2012.

Toolshed Communications Limited Address / Contact

Office Address Unit 8, Oak Spinney Park Ratby Lane
Office Address2 Leicester Forest East
Town Leicester
Post code LE3 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06602190
Date of Incorporation Tue, 27th May 2008
Industry specialised design activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Rosemarie P.

Position: Director

Appointed: 14 August 2014

David P.

Position: Director

Appointed: 03 December 2008

Peter M.

Position: Secretary

Appointed: 01 October 2009

Resigned: 04 December 2012

Susan H.

Position: Director

Appointed: 03 December 2008

Resigned: 04 December 2012

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 May 2008

Resigned: 27 May 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2008

Resigned: 27 May 2008

Peter M.

Position: Director

Appointed: 27 May 2008

Resigned: 04 December 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is David P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Rosemarie P. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Rosemarie P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Edit Le1 June 14, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth29 48649 33899 300       
Balance Sheet
Cash Bank On Hand  20 74028 18151 91274 70063 04885 14662 036 
Current Assets36 98375 043183 150110 00276 86497 879149 854103 038106 165261 691
Debtors6 93932 235162 41081 82124 95223 17986 80617 89244 129 
Net Assets Liabilities  99 30082 49562 88578 20459 23236 10225 623134 681
Other Debtors  1 3082 4651 9952 0232 0547 3654 721 
Property Plant Equipment  15 48612 87013 97612 96412 3319 8659 253 
Cash Bank In Hand30 04442 80820 740       
Tangible Fixed Assets12 08014 61315 486       
Reserves/Capital
Called Up Share Capital999999       
Profit Loss Account Reserve29 38749 23999 201       
Shareholder Funds29 48649 33899 300       
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 95517 17320 66723 90826 99029 45631 770 
Average Number Employees During Period   2222221
Creditors  99 33637 93225 30030 176100 61042 50031 44221 400
Fixed Assets        9 25311 305
Increase From Depreciation Charge For Year Property Plant Equipment   3 2183 4943 2413 0822 4662 314 
Net Current Assets Liabilities19 82237 64883 81472 07051 56467 70349 24470 61149 570144 776
Other Creditors  31 5032 6048 1494 3598 48342 50031 442 
Other Taxation Social Security Payable  63 44618 55913 08425 07618 0802 92310 640 
Property Plant Equipment Gross Cost  29 44130 04334 64336 87239 32139 32141 023 
Provisions For Liabilities Balance Sheet Subtotal   2 4452 6552 4632 3431 8741 758 
Total Additions Including From Business Combinations Property Plant Equipment   6024 6002 2292 449 1 702 
Total Assets Less Current Liabilities31 90252 26199 30084 94065 54080 66761 57580 47658 823156 081
Trade Creditors Trade Payables  4 38716 7694 06774174 04714 00418 140 
Trade Debtors Trade Receivables  161 10279 35622 95721 15684 75210 52739 408 
Creditors Due Within One Year17 16137 39599 336       
Number Shares Allotted 9999       
Par Value Share 11       
Provisions For Liabilities Charges2 4162 923        
Share Capital Allotted Called Up Paid999999       
Tangible Fixed Assets Additions 6 186        
Tangible Fixed Assets Cost Or Valuation18 51124 697        
Tangible Fixed Assets Depreciation6 43110 084        
Tangible Fixed Assets Depreciation Charged In Period 3 653        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements