UKBizDB.co.uk

TOOLTECH PRECISION TOOLING LIMITED

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

This company is commonly known as Tooltech Precision Tooling Limited. The company was founded 20 years ago and was given the registration number 04940511. The firm's registered office is in NUNEATON. You can find them at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:TOOLTECH PRECISION TOOLING LIMITED
Company Number:04940511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Shakespeare Drive, Nuneaton, CV11 6NW

Secretary22 October 2003Active
63, Shakespeare Drive, Nuneaton, CV11 6NW

Director22 October 2003Active
63, Shakespeare Drive, Nuneaton, CV11 6NW

Director23 April 2008Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 October 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 October 2003Active

People with Significant Control

Mr Anthony York
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:63 Shakespeare Drive, Nuneaton, United Kingdom, CV11 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Gillian York
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:63 Shakespeare Drive, Nuneaton, United Kingdom, CV11 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James York
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:63 Shakespeare Drive, Nuneaton, England, CV11 6NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Address

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

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-02Accounts

Accounts with accounts type total exemption small.

Download
2012-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.