TOOLING 2000 HOLDINGS LIMITED
BIRMINGHAM LAND CRUISES LTD

Hellopages » West Midlands » Birmingham » B18 7QD

Company number 08337250
Status Active
Incorporation Date 19 December 2012
Company Type Private Limited Company
Address 41 WESTERN ROAD, WINSON GREEN, BIRMINGHAM, B18 7QD
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Purchase of own shares.; Cancellation of shares. Statement of capital on 5 April 2016 GBP 2,225,272 . The most likely internet sites of TOOLING 2000 HOLDINGS LIMITED are www.tooling2000holdings.co.uk, and www.tooling-2000-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Tooling 2000 Holdings Limited is a Private Limited Company. The company registration number is 08337250. Tooling 2000 Holdings Limited has been working since 19 December 2012. The present status of the company is Active. The registered address of Tooling 2000 Holdings Limited is 41 Western Road Winson Green Birmingham B18 7qd. The company`s financial liabilities are £927.48k. It is £55.07k against last year. The cash in hand is £35.18k. It is £4.22k against last year. . DOWNES, Anthony Stephen is a Director of the company. WILLIAMS, David Robert is a Director of the company. WILLIAMS, Gary David is a Director of the company. Director HILLEY, Anthony has been resigned. The company operates in "Activities of production holding companies".


tooling 2000 holdings Key Finiance

LIABILITIES £927.48k
+6%
CASH £35.18k
+13%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DOWNES, Anthony Stephen
Appointed Date: 19 December 2012
59 years old

Director
WILLIAMS, David Robert
Appointed Date: 22 April 2014
76 years old

Director
WILLIAMS, Gary David
Appointed Date: 19 December 2012
54 years old

Resigned Directors

Director
HILLEY, Anthony
Resigned: 22 April 2014
Appointed Date: 19 December 2012
61 years old

Persons With Significant Control

Mr Anthony Stephen Downes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Robert Williams
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOOLING 2000 HOLDINGS LIMITED Events

23 Jan 2017
Confirmation statement made on 19 December 2016 with updates
23 May 2016
Purchase of own shares.
26 Apr 2016
Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 2,225,272

12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 15 more events
16 May 2014
Company name changed land cruises LTD\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22

28 Apr 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22

28 Apr 2014
Change of name notice
14 Jan 2014
Annual return made up to 19 December 2013 with full list of shareholders
19 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TOOLING 2000 HOLDINGS LIMITED Charges

21 November 2014
Charge code 0833 7250 0002
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 western road, spring hill, birmingham, B18 7QD title…
28 August 2014
Charge code 0833 7250 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…