This company is commonly known as Technical Tooling Limited. The company was founded 45 years ago and was given the registration number 01415847. The firm's registered office is in WIGSTON. You can find them at P O Box 14, 65 Chartwell Drive, Wigston, Leicester. This company's SIC code is 99999 - Dormant Company.
Name | : | TECHNICAL TOOLING LIMITED |
---|---|---|
Company Number | : | 01415847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1979 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P O Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU | Corporate Secretary | 15 April 2019 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT | Director | 07 September 2018 | Active |
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | - | Active |
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT | Secretary | 31 December 2016 | Active |
Fabory, Zevenheuvelenwig 44, 5048 An Tilburg, Netherlands, | Director | 16 October 2017 | Active |
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | 30 July 1993 | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 28 February 2006 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Director | - | Active |
197 Derby Road, Borowash, Derby, DE72 3FE | Director | - | Active |
41 Willoughby Drive, Hillfields, Solihull, B91 3GB | Director | 01 June 1996 | Active |
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT | Director | 01 March 2016 | Active |
2 Dorchester Drive, Mansfield, NG18 4QQ | Director | 28 February 2006 | Active |
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT | Director | 01 March 2016 | Active |
Cromwell Tools (Rochester) Limited | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Chartwell Drive, Wigston, England, LE18 1AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-09 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-24 | Gazette | Gazette notice voluntary. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Dissolution | Dissolution application strike off company. | Download |
2021-04-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2019-10-13 | Accounts | Accounts amended with accounts type dormant. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Capital | Legacy. | Download |
2019-07-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-24 | Insolvency | Legacy. | Download |
2019-07-24 | Resolution | Resolution. | Download |
2019-06-29 | Officers | Termination secretary company with name termination date. | Download |
2019-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-09-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.