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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Charter Point Way, Ashby-De-La-Zouch, England, LE65 1NF | Director | 11 November 2019 | Active |
32 Main Street, Sutton Bonington, Loughborough, LE12 5NE | Director | 13 May 2003 | Active |
Ashcroft, Short Hill, Melbourne, Derby, England, DE73 8AF | Director | 01 January 2021 | Active |
7, Hoylake Close, Walsall, United Kingdom, WS3 3XJ | Secretary | 01 August 2005 | Active |
32, Main Street, Sutton Bonington, Loughborough, LE12 5NE | Secretary | 01 January 2008 | Active |
41 Park Lane, Sutton Bonington, LE12 5NQ | Secretary | 13 May 2003 | Active |
1 Alsace Close, Duston, NN5 6HX | Secretary | 23 September 1994 | Active |
4 Hardman Avenue, Prestwich, Manchester, M25 0HB | Nominee Secretary | 23 September 1994 | Active |
7 Hoylake Close, Bloxwich, WS3 3XJ | Director | 01 September 2008 | Active |
46, Willow Bank Walk, Leighton Buzzard, LU7 3UR | Director | 01 September 2008 | Active |
65 Stanley Road, Salford, M7 4GT | Nominee Director | 23 September 1994 | Active |
1 Alsace Close, Duston, NN5 6HX | Director | 23 September 1994 | Active |
48 Regents Riverside, Brigham Road, Reading, RG1 8QS | Director | 26 September 1994 | Active |
1 Alsace Close, Duston, NN5 6HX | Director | 30 May 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination secretary company with name termination date. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Officers | Change person secretary company with change date. | Download |
2020-03-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.