Company NameV M P Tools Limited
DirectorsMichael Pattison and Jonathan David Pattison
Company StatusActive
Company Number07681291
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Michael Pattison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Clyde Terrace
Spennymoor
Durham
DL16 7SQ
Director NameJonathan David Pattison
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(3 weeks, 3 days after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Empingham Road
Stamford
Lincolnshire
PE9 2RJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address45 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jonathan David Pattison
50.00%
Ordinary
1 at £1Michael Pattison
50.00%
Ordinary

Financials

Year2014
Net Worth£3,294
Cash£631
Current Liabilities£10,886

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due29 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Filing History

29 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
5 May 2020Registered office address changed from 22 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 45 Cheapside Spennymoor DL16 6QF on 5 May 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
26 June 2017Notification of Michael Pattison as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Jonathan David Pattison as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Jonathan David Pattison as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael Pattison as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of Jonathan David Pattison as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Michael Pattison as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
27 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
4 September 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
4 September 2013Previous accounting period shortened from 30 June 2013 to 30 April 2013 (1 page)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 July 2011Appointment of Jonathan David Pattison as a director (3 pages)
22 July 2011Appointment of Michael Pattison as a director (3 pages)
22 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2.00
(4 pages)
22 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 2.00
(4 pages)
22 July 2011Appointment of Jonathan David Pattison as a director (3 pages)
22 July 2011Appointment of Michael Pattison as a director (3 pages)
28 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
28 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)