UKBizDB.co.uk

AJAX TOCCO INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ajax Tocco International Limited. The company was founded 32 years ago and was given the registration number 02676033. The firm's registered office is in SALTLEY. You can find them at Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:AJAX TOCCO INTERNATIONAL LIMITED
Company Number:02676033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 Dorset Road, Saltley Business Park, Saltley, Birmingham, B8 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8240 Tewksbury Lane, Concord, Ohio, United States,

Secretary30 September 2005Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary22 March 2024Active
Unit 2 Dorset Road, Saltley Business Park, Saltley, B8 1BG

Director04 June 2015Active
5 Ashdale Road, Bolehill, Tamworth, B77 3ND

Director01 June 2005Active
Unit 2 Dorset Road, Saltley Business Park, Saltley, B8 1BG

Director02 February 2010Active
8240 Tewksbury Lane, Concord, Ohio, United States,

Director30 September 2005Active
216 Monterey Circle, Gadsen, Usa, 35901

Secretary01 February 1994Active
1 Kettlewell Way, Chelmsley Wood, Solihull, B37 5JG

Secretary10 February 1998Active
Priors Edge, Longframlington, Morpeth, NE65 8HZ

Secretary06 January 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 January 1992Active
201 Steeple Chase Drive, Willoughby Hills, Usa,

Director28 April 2003Active
2877 Winthrop Road, Shaker Heights, Usa,

Director28 September 2006Active
Parkland Blvd, Cleeveland, Ohio, Usa, Usa, 44124

Director02 July 2012Active
1018 Langley, Clawson Oakland County Michigan 48017, Usa, FOREIGN

Director06 January 1992Active
2530 Kay Street, Southside Alabama 35907, Usa,

Director06 January 1992Active
620 Brown Creek Road, Guntersville, 39576

Director06 January 1992Active
14784 River Glen Drive, Novelty, Usa,

Director01 July 2008Active
4, Garton Close, Appleby Magna, Swadlincote, DE12 7AU

Director12 July 1996Active
20328 Scott Drive, Strongsville, Usa,

Director28 April 2003Active

People with Significant Control

Park-Ohio U.K. Ltd
Notified on:29 December 2023
Status:Active
Country of residence:England
Address:Suite 1, 7th Floor 50 Broadway, London, Broadway, London, England, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Park-Ohio Holdings Corp.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6065, Parkland Blvd., Cleveland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint corporate secretary company with name date.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts amended with accounts type full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-02-25Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-07-09Officers

Appoint person director company with name date.

Download
2015-07-08Officers

Termination director company with name termination date.

Download
2015-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.