UKBizDB.co.uk

TECHNICAL TOOLING LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:P O Box 14, 65 Chartwell Drive, Wigston, Leicester, LE18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU

Corporate Secretary15 April 2019Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT

Director07 September 2018Active
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary-Active
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT

Secretary31 December 2016Active
Fabory, Zevenheuvelenwig 44, 5048 An Tilburg, Netherlands,

Director16 October 2017Active
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director30 July 1993Active
1 Millstream Grange, Borrowash, DE72 3TP

Director28 February 2006Active
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

Director01 June 1996Active
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT

Director01 March 2016Active
2 Dorchester Drive, Mansfield, NG18 4QQ

Director28 February 2006Active
P O Box 14, 65 Chartwell Drive, Wigston, LE18 1AT

Director01 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Dissolution

Dissolution application strike off company.

Download
2021-04-15Officers

Change corporate secretary company with change date.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-10-13Accounts

Accounts amended with accounts type dormant.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Capital

Legacy.

Download
2019-07-24Capital

Capital statement capital company with date currency figure.

Download
2019-07-24Insolvency

Legacy.

Download
2019-07-24Resolution

Resolution.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2019-06-29Officers

Appoint corporate secretary company with name date.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.