Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Footprint Tools LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-06-30
Employees£0 0%

Details

Company type Private Limited Company, Active
Company Number 00174158
Record last updated Monday, April 3, 2017 11:01:54 PM UTC
Official Address 2 Rutland Park Sheffield S102pd Broomhill
There are 236 companies registered at this street
Locality Broomhill
Region England
Postal Code S102PD
Sector Manufacture of tools

Charts

Visits

FOOTPRINT TOOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-102020-12022-82022-122024-12024-50123

Searches

FOOTPRINT TOOLS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-82023-9012

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jun 3, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 11, 2013 Order of court - restoration Order of court - restoration
Registry Mar 1, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 15, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 1, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 25, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 11, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 14, 2009 Resignation of a director Resignation of a director
Registry May 13, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 13, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 13, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 26, 2009 Resignation of one Director (a man) and one Professor Resignation of one Director (a man) and one Professor
Registry Feb 19, 2009 Resignation of a director Resignation of a director
Registry Feb 10, 2009 Resignation of one Tool Manufacturer and one Director (a man) Resignation of one Tool Manufacturer and one Director (a man)
Registry Jan 27, 2009 Annual return Annual return
Registry Jan 26, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 26, 2009 Register of members Register of members
Registry Jan 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Oct 2, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 28, 2008 Annual accounts Annual accounts
Registry Jan 25, 2008 Annual return Annual return
Financials Apr 30, 2007 Annual accounts Annual accounts
Registry Feb 5, 2007 Annual return Annual return
Registry Nov 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 14, 2006 Appointment of a director Appointment of a director
Registry Jul 1, 2006 Appointment of a man as Hand Tool Manufacturer and Director Appointment of a man as Hand Tool Manufacturer and Director
Financials Apr 24, 2006 Annual accounts Annual accounts
Registry Jan 30, 2006 Annual return Annual return
Financials Apr 29, 2005 Annual accounts Annual accounts
Registry Jan 17, 2005 Annual return Annual return
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Jan 28, 2004 Annual return Annual return
Financials May 12, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Financials Apr 19, 2002 Annual accounts Annual accounts
Registry Jan 14, 2002 Annual return Annual return
Financials Apr 14, 2001 Annual accounts Annual accounts
Registry Jan 10, 2001 Annual return Annual return
Financials May 2, 2000 Annual accounts Annual accounts
Registry Jan 11, 2000 Annual return Annual return
Registry Nov 23, 1999 Appointment of a director Appointment of a director
Registry Oct 1, 1999 Appointment of a man as Professor and Director Appointment of a man as Professor and Director
Registry May 28, 1999 Resignation of a director Resignation of a director
Registry Apr 30, 1999 Resignation of one Tool Manufacturer and one Director (a man) Resignation of one Tool Manufacturer and one Director (a man)
Financials Apr 29, 1999 Annual accounts Annual accounts
Registry Jan 20, 1999 Annual return Annual return
Financials Apr 27, 1998 Annual accounts Annual accounts
Registry Feb 18, 1998 Annual return Annual return
Financials Apr 27, 1997 Annual accounts Annual accounts
Registry Jan 26, 1997 Annual return Annual return
Financials Apr 28, 1996 Annual accounts Annual accounts
Registry Jan 29, 1996 Annual return Annual return
Financials Apr 21, 1995 Annual accounts Annual accounts
Registry Jan 25, 1995 Annual return Annual return
Financials Apr 26, 1994 Annual accounts Annual accounts
Registry Jan 26, 1994 Annual return Annual return
Registry Jan 26, 1994 Director's particulars changed Director's particulars changed
Financials Apr 25, 1993 Annual accounts Annual accounts
Registry Jan 18, 1993 Director's particulars changed Director's particulars changed
Registry Jan 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1993 Annual return Annual return
Registry Dec 29, 1992 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 29, 1992 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials May 5, 1992 Annual accounts Annual accounts
Registry Jan 29, 1992 Registered office changed Registered office changed
Registry Jan 29, 1992 Annual return Annual return
Registry Dec 31, 1991 Five appointments: 5 men Five appointments: 5 men
Registry Aug 1, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 17, 1991 Annual return Annual return
Financials Apr 17, 1991 Annual accounts Annual accounts
Registry Sep 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials Apr 30, 1990 Annual accounts Annual accounts
Registry Apr 30, 1990 Annual return Annual return
Registry Nov 10, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 15, 1989 Annual return Annual return
Financials May 15, 1989 Annual accounts Annual accounts
Registry May 31, 1988 Annual return Annual return
Financials May 31, 1988 Annual accounts Annual accounts
Registry Aug 17, 1987 Annual return Annual return
Financials Jul 17, 1987 Annual accounts Annual accounts
Financials Sep 11, 1986 Annual accounts 1741... Annual accounts 1741...
Registry Sep 11, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1986 Annual return Annual return
Registry Jul 9, 1986 Annual return 1741... Annual return 1741...
Registry Mar 11, 1986 First gazette First gazette
Registry Aug 1, 1969 Change of name certificate Change of name certificate
Registry Jul 3, 1969 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)