Company NameLow Cost Tooling & Developments Ltd
DirectorsDave Moses and Sheila Moses
Company StatusActive
Company Number07690742
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Dave Moses
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Secretary NameSheila Moses
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
Director NameSheila Moses
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(6 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN

Contact

Websitelowcosttooling.co.uk
Telephone07 866384066
Telephone regionMobile

Location

Registered Address70 Winston Road
Staindrop
Darlington
County Durham
DL2 3NN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishStaindrop
WardBarnard Castle East
Built Up AreaStaindrop
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1David Moses
60.00%
Ordinary
40 at £1Sheila Greenfield
40.00%
Ordinary

Financials

Year2014
Net Worth£34,002
Current Liabilities£51,601

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 July 2022 (2 pages)
8 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
8 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 January 2018Change of details for Sheila Greenfield as a person with significant control on 1 July 2017 (2 pages)
18 January 2018Secretary's details changed for Sheila Greenfield on 1 July 2017 (1 page)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2017Appointment of Sheila Moses as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Sheila Moses as a director on 12 July 2017 (2 pages)
23 April 2017Micro company accounts made up to 31 July 2016 (1 page)
23 April 2017Micro company accounts made up to 31 July 2016 (1 page)
3 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (1 page)
27 April 2016Micro company accounts made up to 31 July 2015 (1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
28 April 2015Micro company accounts made up to 31 July 2014 (1 page)
28 April 2015Micro company accounts made up to 31 July 2014 (1 page)
28 July 2014Director's details changed for Mr Dave Moses on 19 March 2014 (2 pages)
28 July 2014Secretary's details changed for Sheila Greenfield on 19 March 2014 (1 page)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Director's details changed for Mr Dave Moses on 19 March 2014 (2 pages)
28 July 2014Secretary's details changed for Sheila Greenfield on 19 March 2014 (1 page)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2014Registered office address changed from 14 Witton Way High Etherley Bishop Auckland Co Durham DL14 0LR England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 14 Witton Way High Etherley Bishop Auckland Co Durham DL14 0LR England on 20 March 2014 (1 page)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)