UKBizDB.co.uk

TOOLSPEC MANUFACTURING COMPANY LIMITED

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

This company is commonly known as Toolspec Manufacturing Company Limited. The company was founded 11 years ago and was given the registration number 08453720. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, East Sussex. This company's SIC code is 25620 - Machining.

Company Information

Name:TOOLSPEC MANUFACTURING COMPANY LIMITED
Company Number:08453720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration/Ad
Incorporation Date:20 March 2013
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 25730 - Manufacture of tools
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41-44, Great Queen Street, London, England, WC2B 5AD

Director28 July 2017Active
Unit E, Sedgewick Road, Luton, United Kingdom, LU4 9DT

Director28 July 2017Active
41-44, Great Queen Street, London, England, WC2B 5AD

Director28 July 2017Active
Unit E, Sedgewick Road, Luton, LU4 9DT

Director01 May 2013Active
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX

Director02 April 2013Active
Unit E, Sedgewick Road, Luton, LU4 9DT

Director16 April 2013Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director20 March 2013Active
31, Hill Street, London, United Kingdom, W1J 5LS

Director20 March 2013Active
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, B48 7SX

Director02 April 2013Active
Unit E, Sedgewick Road, Luton, LU4 9DT

Director22 April 2015Active

People with Significant Control

Specialist Engineering Group Ltd
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:41-44, Great Queen Street, London, England, WC2B 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cable Capital Partners Limited
Notified on:28 July 2017
Status:Active
Country of residence:United Kingdom
Address:41-44, Great Queen Street, London, United Kingdom, WC2B 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arc Specialist Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ews, Headway Road, Wolverhampton, England, WV10 6PZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-02-12Gazette

Gazette dissolved liquidation.

Download
2020-11-12Insolvency

Liquidation in administration move to dissolution.

Download
2020-11-05Insolvency

Liquidation in administration progress report.

Download
2020-09-30Insolvency

Liquidation in administration extension of period.

Download
2020-05-05Insolvency

Liquidation in administration progress report.

Download
2019-11-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-23Insolvency

Liquidation in administration proposals.

Download
2019-10-22Insolvency

Liquidation in administration proposals.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-10-03Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type small.

Download
2017-12-12Accounts

Change account reference date company current extended.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-18Address

Change registered office address company with date old address new address.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.