UKBizDB.co.uk

TOOTECHNICAL LIMITED

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

This company is commonly known as Tootechnical Limited. The company was founded 24 years ago and was given the registration number 03879909. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 38 Dollar Street, Cirencester, Gloucestershire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TOOTECHNICAL LIMITED
Company Number:03879909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Secretary01 April 2008Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director27 May 2000Active
38 Dollar Street, Cirencester, Gloucestershire, GL7 2AN

Director01 April 2008Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary18 November 1999Active
5 Priory Gardens, Tavistock, PL19 9NZ

Secretary18 November 1999Active
Sherrill Cottage, Dinnaton, Ivybridge, PL21 9HU

Secretary19 May 2001Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director18 November 1999Active
Mountford, 13 Smallack Drive, Plymouth, PL6 5EA

Director27 May 2000Active
5 Priory Gardens, Tavistock, PL19 9NZ

Director27 May 2000Active
Sherrill Cottage, Dinnaton, Ivybridge, PL21 9HU

Director18 November 1999Active

People with Significant Control

Mrs Helen Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Paul Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:38 Dollar Street, Gloucestershire, GL7 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Officers

Change person secretary company with change date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Capital

Capital name of class of shares.

Download
2016-04-07Change of constitution

Statement of companys objects.

Download
2016-04-07Resolution

Resolution.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.