UKBizDB.co.uk

I.L. TOOLING LIMITED

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

This company is commonly known as I.l. Tooling Limited. The company was founded 24 years ago and was given the registration number 03810062. The firm's registered office is in SOUTHAMPTON. You can find them at 6 Northlands Road, , Southampton, Hampshire. This company's SIC code is 25620 - Machining.

Company Information

Name:I.L. TOOLING LIMITED
Company Number:03810062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:6 Northlands Road, Southampton, Hampshire, SO15 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Downscroft Gardens, Hedge End, Southampton, England, SO30 4RS

Secretary06 August 1999Active
Willow Bend, Birch Road Chilworth, Southampton, SO16 7LN

Director06 August 1999Active
60, Downscroft Gardens, Hedge End, Southampton, England, SO30 4RS

Director06 August 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary20 July 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director20 July 1999Active
7, Catisfield Road, Fareham, England, PO15 5QF

Director06 August 1999Active

People with Significant Control

Mrs Valerie Jean Lacayo
Notified on:05 August 2021
Status:Active
Date of birth:January 1958
Nationality:British
Address:6, Northlands Road, Southampton, SO15 2LF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Iain Andrew Lacayo
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:6, Northlands Road, Southampton, SO15 2LF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Richard Jeffery Cox
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:6, Northlands Road, Southampton, SO15 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Greenhalf
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:6, Northlands Road, Southampton, SO15 2LF
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-08-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Officers

Change person director company with change date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.