UKBizDB.co.uk

TOLTEC SYSTEMS LIMITED

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

This company is commonly known as Toltec Systems Limited. The company was founded 23 years ago and was given the registration number 04085224. The firm's registered office is in DIDSBURY. You can find them at Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOLTEC SYSTEMS LIMITED
Company Number:04085224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, Manchester, M20 2YY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, M20 2YY

Secretary11 November 2005Active
Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, M20 2YY

Director01 November 2003Active
Towers Business Park, Adamson, House, Wilmslow Road, Didsbury, M20 2YY

Director06 October 2000Active
605 Oldham Road, Failsworth, Manchester, M35 9AN

Secretary06 October 2000Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary06 October 2000Active
25 Lancaster Road, Salford, M6 8AQ

Director06 October 2000Active
189 Reddish Road, Stockport, SK5 7HR

Corporate Director06 October 2000Active

People with Significant Control

Mr Lee Reid
Notified on:13 January 2023
Status:Active
Date of birth:October 1971
Nationality:British
Address:Towers Business Park, Adamson, Didsbury, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Hughes
Notified on:13 January 2023
Status:Active
Date of birth:May 1971
Nationality:British
Address:Towers Business Park, Adamson, Didsbury, M20 2YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Lee Read
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:English
Address:Towers Business Park, Adamson, Didsbury, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Trevor Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:English
Address:Towers Business Park, Adamson, Didsbury, M20 2YY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Capital

Capital return purchase own shares.

Download
2022-04-19Capital

Capital cancellation shares.

Download
2022-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Capital

Capital cancellation shares.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Officers

Change person secretary company with change date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-23Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.