UKBizDB.co.uk

TOOL & DIE HEAT TREATMENT COMPANY LIMITED

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

This company is commonly known as Tool & Die Heat Treatment Company Limited. The company was founded 78 years ago and was given the registration number 00402148. The firm's registered office is in HANDSWORTH, SHEFFIELD. You can find them at 25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, South Yorkshire. This company's SIC code is 25610 - Treatment and coating of metals.

Company Information

Name:TOOL & DIE HEAT TREATMENT COMPANY LIMITED
Company Number:00402148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1945
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25610 - Treatment and coating of metals

Office Address & Contact

Registered Address:25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, South Yorkshire, S13 9NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, S13 9NQ

Secretary30 November 2006Active
25a Orgreave Crescent, Dore House Industrial Estate, Handsworth, Sheffield, S13 9NQ

Director30 November 2006Active
The Old Stables, 1a Church Road Moorgreen, Nottingham, NG3 4EX

Secretary-Active
57 Busheywood Road, Dore, Sheffield, S17 3QA

Secretary08 March 1994Active
Pentaren, Mansfield Road Heath, Chesterfield, S44 5SE

Secretary02 August 2002Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Secretary31 December 1996Active
33 Coalbrook Road, Woodhouse Mill, Sheffield, S13 9XU

Director30 November 2006Active
40 Avenue Road, Whittington Moor, Chesterfield, S41 8TA

Director-Active
32 Drayton Gardens, London, SW10 9SA

Director-Active
Ikhaya 5 Greenside Gardens, Hoylandswaine, Sheffield, S30 6LG

Director-Active
103 Dykes Hall Road, Sheffield, S6 4GP

Director-Active
The Old Stables, 1a Church Road Moorgreen, Nottingham, NG3 4EX

Director-Active
Pentaren, Mansfield Road Heath, Chesterfield, S44 5SE

Director31 July 2002Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director-Active
38 Blackmoor Crescent, Brinsworth, Rotherham, S60 5AS

Director-Active

People with Significant Control

Mrs Joyce Thompson
Notified on:01 July 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:25a Orgreave Crescent, Handsworth, Sheffield, S13 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Charlesworth
Notified on:01 July 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:25a Orgreave Crescent, Handsworth, Sheffield, S13 9NQ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Resolution

Resolution.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-15Accounts

Accounts with accounts type total exemption small.

Download
2012-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-12Officers

Change person director company with change date.

Download
2012-09-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.