Company number 05077303
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 353 HALLIWELL ROAD, BOLTON, LANCASHIRE, BL1 8DF
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 37,000
. The most likely internet sites of 3D TOOLING LIMITED are www.3dtooling.co.uk, and www.3d-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. 3d Tooling Limited is a Private Limited Company.
The company registration number is 05077303. 3d Tooling Limited has been working since 18 March 2004.
The present status of the company is Active. The registered address of 3d Tooling Limited is 353 Halliwell Road Bolton Lancashire Bl1 8df. . LORD, David John is a Director of the company. SWINDELLS, David is a Director of the company. Secretary YATES, Anthony Bryan has been resigned. Director HAMNETT, Debra Samantha has been resigned. Director WALKER, Allan Scott has been resigned. Director YATES, Anthony Bryan has been resigned. The company operates in "Manufacture of other machine tools".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Swindells
Notified on: 18 March 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr David John Lord
Notified on: 18 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
3D TOOLING LIMITED Events
21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
04 Aug 2015
Registration of charge 050773030004, created on 30 July 2015
28 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 32 more events
22 Feb 2005
Accounting reference date extended from 31/03/05 to 30/04/05
29 Nov 2004
New director appointed
29 Nov 2004
New director appointed
17 Apr 2004
Particulars of mortgage/charge
18 Mar 2004
Incorporation
30 July 2015
Charge code 0507 7303 0004
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Susan Josephine Woods
Stephen John Woods
Description: Freehold property land and buildings on the north side of…
8 November 2013
Charge code 0507 7303 0003
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property at 71/73 higher market street, farnworth…
2 September 2013
Charge code 0507 7303 0002
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 April 2004
All assets debenture
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: Bibby Factors Manchester LTD
Description: Fixed and floating charges over the undertaking and all…