UKBizDB.co.uk

INTERNATIONAL TOOL COMPANY LIMITED

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

This company is commonly known as International Tool Company Limited. The company was founded 29 years ago and was given the registration number 02970888. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 11 Charter Point Way, , Ashby-de-la-zouch, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:INTERNATIONAL TOOL COMPANY LIMITED
Company Number:02970888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:11 Charter Point Way, Ashby-de-la-zouch, England, LE65 1NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF

Director11 November 2019Active
32 Main Street, Sutton Bonington, Loughborough, LE12 5NE

Director13 May 2003Active
Ashcroft, Short Hill, Melbourne, Derby, England, DE73 8AF

Director01 January 2021Active
7, Hoylake Close, Walsall, United Kingdom, WS3 3XJ

Secretary01 August 2005Active
32, Main Street, Sutton Bonington, Loughborough, LE12 5NE

Secretary01 January 2008Active
41 Park Lane, Sutton Bonington, LE12 5NQ

Secretary13 May 2003Active
1 Alsace Close, Duston, NN5 6HX

Secretary23 September 1994Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary23 September 1994Active
7 Hoylake Close, Bloxwich, WS3 3XJ

Director01 September 2008Active
46, Willow Bank Walk, Leighton Buzzard, LU7 3UR

Director01 September 2008Active
65 Stanley Road, Salford, M7 4GT

Nominee Director23 September 1994Active
1 Alsace Close, Duston, NN5 6HX

Director23 September 1994Active
48 Regents Riverside, Brigham Road, Reading, RG1 8QS

Director26 September 1994Active
1 Alsace Close, Duston, NN5 6HX

Director30 May 1995Active

People with Significant Control

Mr Daniel Patrick Ginty
Notified on:07 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:32, Main Street, Loughborough, England, LE12 5NE
Nature of control:
  • Significant influence or control

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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Change person secretary company with change date.

Download
2020-03-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Address

Change registered office address company with date old address new address.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.